Entity Name: | NEW IMAGE FURNISHINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Aug 2024 (6 months ago) |
Document Number: | P16000026424 |
FEI/EIN Number | 30-0930108 |
Mail Address: | 1277 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Address: | 5102 W Clifton St, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEIGA JEAN | Agent | 1277 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
VEIGA JEAN | President | 1841 Belmont Drive, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
CARNEIRO VANDERLEI | Vice President | 3807 Beneraid Street, Land O Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
WEBER FABRICIO | Chief Executive Officer | 11204 THICKET CT, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-08-12 | NEW IMAGE FURNISHINGS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 5102 W Clifton St, Tampa, FL 33634 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-08-12 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-03 |
Domestic Profit | 2016-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State