Search icon

NEW AMERICA CONSTRUCTION & SERVICES INC

Company Details

Entity Name: NEW AMERICA CONSTRUCTION & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2018 (7 years ago)
Document Number: P18000051176
FEI/EIN Number 47-3606313
Address: 701 S OLIVE AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 701 S OLIVE AVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ODALIS Agent 701 S OLIVE AVE, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
ORTIZ ODALIS Vice President 701 S OLIVE AVE, WEST PALM BEACH, FL, 33401

President

Name Role Address
ORTIZ ANDY President 5274 NE 14th TER, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133971 NACS ROOFING ACTIVE 2021-10-05 2026-12-31 No data 1501 S OCEAN BLVD APT 210, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 701 S OLIVE AVE, 1424, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-10-23 701 S OLIVE AVE, 1424, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 701 S OLIVE AVE, 1424, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State