Entity Name: | NEW CENTURY HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW CENTURY HEALTH, 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: | 21 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | P97000008136 |
FEI/EIN Number |
650753145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 SW 104th Street, #161092, Miami, FL, 33116, US |
Mail Address: | 11000 SW 104th Street, #161092, Miami, FL, 33116, US |
ZIP code: | 33116 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON EUGENE C | Director | 11000 SW 104th Street, Miami, FL, 33116 |
Gordon Eugene C | Agent | 11000 SW 104th Street, Miami, FL, 33116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 11000 SW 104th Street, #161092, Miami, FL 33116 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 11000 SW 104th Street, #161092, Miami, FL 33116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 11000 SW 104th Street, #161092, Miami, FL 33116 | - |
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | Gordon, Eugene Charles | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State