Entity Name: | NEWLIFE HOME SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWLIFE HOME SOLUTIONS, 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: | 03 Jun 2015 (10 years ago) |
Document Number: | P15000049269 |
FEI/EIN Number |
47-4743701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 Brisbane Place, Davenport, FL, 33837, US |
Mail Address: | 1816 Brisbane Place, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIO COSTA JAQUELINE | President | 1816 Brisbane Place, Davenport, FL, 33837 |
SOUSA & ASSOC | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2025-03-18 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L25000116190. CONVERSION NUMBER 700000265967 |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1816 Brisbane Place, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1816 Brisbane Place, Davenport, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | SOUSA & ASSOC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000636264 | TERMINATED | 1000000840469 | ORANGE | 2019-09-19 | 2029-09-25 | $ 938.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000408476 | TERMINATED | 1000000784410 | ORANGE | 2018-06-04 | 2028-06-13 | $ 474.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-09-30 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State