Search icon

NEW IMAGE ARCHITECTURAL COATINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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