Search icon

NEW HORIZONS I OF FLORIDA, INC.

Company Details

Entity Name: NEW HORIZONS I OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: P14000071167
FEI/EIN Number 47-1721516
Address: 150 N. Nova Road, Daytona Beach, FL 32114
Mail Address: Post Office Box 4108, Gulfport, MS 39502
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, J.C. Agent 150 N. Nova Road, Daytona Beach, FL 32114

President

Name Role Address
GREEN, J.C. President Post Office Box 4108, Gulfport, MS 39502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025249 JACKSON HEWITT TAX SERVICE ACTIVE 2024-02-15 2029-12-31 No data PO BOX 3709, MILTON, FL, 32572
G18000019046 JACKSON HEWITT TAX SERVICE EXPIRED 2018-02-05 2023-12-31 No data 720 WEST BURLEIGH BLVD., TAVARES, FL, 32778
G16000131200 JACKSON HEWITT TAX SERVICE ACTIVE 2016-12-07 2026-12-31 No data 720 WEST BURLEIGH BLVD., TAVARES, FL, 32778
G14000127253 JACKSON HEWITT TAX SERVICE EXPIRED 2014-12-18 2019-12-31 No data 720 WEST BURLEIGH BOULEVARD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 150 N. Nova Road, Daytona Beach, FL 32114 No data
AMENDMENT 2015-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 150 N. Nova Road, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 150 N. Nova Road, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
Amendment 2015-06-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State