Search icon

NEW HOPE USA INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HOPE USA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2010 (15 years ago)
Document Number: P10000021537
FEI/EIN Number 300610160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 740 S. POWERLINE RD, DEERFILED BEACH, FL, 33442, US
Mail Address: 5756 Arbor Club Way, Boca Raton, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG DAPENG Vice President 740 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442
ZATAR MOHAMMAD A Director 740 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442
ZATAR ABDEL Agent 740 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442
ZATAR ABDEL President 740 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 740 S. POWERLINE RD, Suite F, DEERFILED BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 740 S. POWERLINE RD., Suite F, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-03-23 740 S. POWERLINE RD, Suite F, DEERFILED BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-01-04 ZATAR, ABDEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000110859 TERMINATED 1000000374174 BROWARD 2012-12-20 2033-01-16 $ 493.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State