Entity Name: | NEW IMAGE ARCHITECTURAL COATINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW IMAGE ARCHITECTURAL COATINGS, 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 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | P94000034175 |
FEI/EIN Number |
650484897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 OHIO ROAD, LAKE WORTH, FL, 33467 |
Mail Address: | PO Box 542105, Greenacres, FL, 33454, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOSTER STEPHEN | President | 245 OHIO ROAD, LAKE WORTH, FL, 33467 |
WOOSTER KATHY | Secretary | 245 OHIO ROAD, LAKE WORTH, FL, 33467 |
WOOSTER KATHY | Agent | 245 OHIO ROAD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-18 | 245 OHIO ROAD, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | WOOSTER, KATHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State