Search icon

NEW PILLARS, INC. - Florida Company Profile

Company Details

Entity Name: NEW PILLARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PILLARS, 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: 08 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000040862
FEI/EIN Number 84-1805427

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

Address: 5240 BABCOCK ST, NE, PALM BAY, FL, 32905, US
Mail Address: 5218 Walnut Ridge Dr., Orlando, FL, 32829, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENSON TYRONE President 121 S ORANGE AVE STE 1470, ORLANDO, FL, 32801
DENSON TYRONE Secretary 121 S ORANGE AVE STE 1470, ORLANDO, FL, 32801
DENSON TYRONE Treasurer 121 S ORANGE AVE STE 1470, ORLANDO, FL, 32801
DENSON TYRONE Director 121 S ORANGE AVE STE 1470, ORLANDO, FL, 32801
DENSON TYRONE Agent 5240 Babcock st NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 5240 BABCOCK ST, NE, 307, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 5240 BABCOCK ST, NE, 307, PALM BAY, FL 32905 -
REINSTATEMENT 2020-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 5240 Babcock st NE, 307, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2020-12-10 DENSON, TYRONE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000290308 ACTIVE 05 2021 CC 012143 XXXX XX BREVARD CO 2021-05-29 2026-06-10 $13,973.35 5240 PROFESSIONAL CENTER, LLC, 626 OLD DIXIE HOGHWAY, SW, VERO BEACH, FLROIDA 32962

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-10
Domestic Profit 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542838800 2021-04-20 0455 PPS 5240 Babcock St NE Ste 307, Palm Bay, FL, 32905-4643
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11637
Loan Approval Amount (current) 11637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-4643
Project Congressional District FL-08
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11784.62
Forgiveness Paid Date 2022-08-02
3152027700 2020-05-01 0455 PPP 5240 babcock st 307, PALM BAY, FL, 32905
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8375
Loan Approval Amount (current) 8375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM BAY, BREVARD, FL, 32905-2200
Project Congressional District FL-08
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8450.92
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State