Search icon

NEWLIFE HOME SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JULIO COSTA JAQUELINE President 1816 Brisbane Place, Davenport, FL, 33837
SOUSA & ASSOC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

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 -

Debts

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

Documents

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