Search icon

NEW IMAGE CONSTRUCTION & REMODELING INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE CONSTRUCTION & REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE CONSTRUCTION & REMODELING 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: 02 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P19000029896
FEI/EIN Number 83-4325029

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

Address: 4327 S Highway 27 Suite 404, Clermont, FL, 34711, US
Mail Address: 4327 S Highway 27 Suite 404, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villa Jhonatan President 7944 Jewelwood Dr, BOYNTON BEACH, FL, 33437
GAYNES DAVID Esq. Agent 4327 S Highway 27 Suite 404, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 4327 S Highway 27 Suite 404, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-10-28 4327 S Highway 27 Suite 404, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-10-28 GAYNES, DAVID, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 4327 S Highway 27 Suite 404, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-28
Domestic Profit 2019-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State