Entity Name: | NEW LIFE WELL AND PUMP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LIFE WELL AND PUMP 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: | 24 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | P12000089513 |
FEI/EIN Number |
46-1262136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 BEEDLA STREET, NORTH PORT, FL, 34291, US |
Mail Address: | 6520 BEEDLA STREET, NORTH PORT, FL, 34291, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY CHARLES | President | 6520 BEEDLA STREET, NORTH PORT, FL, 34291 |
RAY DIANNA | Vice President | 6520 BEEDLA STREET, NORTH PORT, FL, 34291 |
RAY CHARLES R | Agent | 6520 BEEDLA STREET, NORTH PORT, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 6520 BEEDLA STREET, NORTH PORT, FL 34291 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 6520 BEEDLA STREET, NORTH PORT, FL 34291 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | RAY, CHARLES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 6520 BEEDLA STREET, NORTH PORT, FL 34291 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
REINSTATEMENT | 2018-01-18 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State