Search icon

NEW IMAGE REMODELING INC.

Company Details

Entity Name: NEW IMAGE REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000031985
FEI/EIN Number 35-2507451
Address: 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707
Mail Address: 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NEW IMAGE REMODELING INC. Agent

Director

Name Role Address
CASH, CHELSEY P Director 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707
HILTS, ALLEN E Director 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707

President

Name Role Address
CASH, CHELSEY P President 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707

Treasurer

Name Role Address
CASH, CHELSEY P Treasurer 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707

Vice President

Name Role Address
HILTS, ALLEN E Vice President 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2025-01-02 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2024-01-02 5101 1/2 9TH AVE. SOUTH, GULFPORT, FL 33707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5101 1/2 9TH AVE S, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 New Image Remodeling INC No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-24
Amendment 2020-02-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-18
Domestic Profit 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889928401 2021-02-04 0455 PPS 5101 9th Ave S, Gulfport, FL, 33707-2622
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-2622
Project Congressional District FL-13
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10279.05
Forgiveness Paid Date 2021-11-16
6503587308 2020-04-30 0455 PPP 5101 1/2 9TH AVE SOUTH, GULFPORT, FL, 33707
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GULFPORT, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10271.4
Forgiveness Paid Date 2021-01-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State