Entity Name: | NEW FLOORS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW FLOORS UNLIMITED, 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: | 12 Jan 2016 (9 years ago) |
Document Number: | P16000004306 |
FEI/EIN Number |
81-1062176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1503 W HOLLYWOOD ST, Tampa, FL, 33604, US |
Mail Address: | 1503 W HOLLYWOOD ST, Tampa, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Pena Leslie | President | 1503 W HOLLYWOOD ST, Tampa, FL, 33604 |
Lopez Cain | Vice President | 1503 W HOLLYWOOD ST, Tampa, FL, 33604 |
Lopez Pena Leslie | Agent | 1503 W HOLLYWOOD ST, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 1503 W HOLLYWOOD ST, Tampa, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1503 W HOLLYWOOD ST, Tampa, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Lopez Pena, Leslie | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1503 W HOLLYWOOD ST, Tampa, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State