Search icon

NEW LIFE & HOPE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: NEW LIFE & HOPE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE & HOPE CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000017235
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7453 Sea Island rd, Fort myers, FL, 33967, US
Mail Address: 7453 Sea Island rd, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIJERINA BENITEZ MARIA A President 21450 S TAMIAMI, ESTERO, FL, 33928
TIJERINA BENITEZ MARIA A Agent 21450 S TAMIAMI TRAIL, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 7453 Sea Island rd, Fort myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2017-11-09 7453 Sea Island rd, Fort myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2017-11-09 TIJERINA BENITEZ, MARIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-05-22 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-09
Amendment 2017-05-22
Domestic Profit 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State