Search icon

NEW REALMS, INC. - Florida Company Profile

Company Details

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

NEW REALMS, 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: 03 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2000 (24 years ago)
Document Number: P97000085640
FEI/EIN Number 650793991

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

Address: 2301 BANYAN ROAD, BOCA RATON, FL, 33432
Mail Address: 2301 BANYAN ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER SEAN Director 2301 BANYAN ROAD, BOCA RATON, FL, 33432
CARTER ASHLEY Director 1503 SW 2nd Ave., Boca Raton, FL, 33432
CORPORATION COMPANY OF MIAMI (DAG) Agent 525 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2301 BANYAN ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-16 2301 BANYAN ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2008-08-11 CORPORATION COMPANY OF MIAMI (DAG) -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 525 OKEECHOBEE BLVD., SUITE 1100, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State