Search icon

REAL PRO NEW HOME NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: REAL PRO NEW HOME NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL PRO NEW HOME NETWORK, 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000049078
FEI/EIN Number 650587266

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

Address: 13621 FOX TRAIL, LOXAHATCHEE, FL, 33470
Mail Address: 13621 FOX TRAIL, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JOYCE Director 13621 FOX TRAIL, LOXAHATCHEE, FL, 33470
WATSON JOYCE Agent 13621 FOX TRAIL, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 13621 FOX TRAIL, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2007-03-15 13621 FOX TRAIL, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 13621 FOX TRAIL, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 1997-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-04
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State