Search icon

NEW HOME STORE, INC. - Florida Company Profile

Company Details

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

NEW HOME STORE, 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 21 Jul 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2009 (16 years ago)
Document Number: P98000075999
FEI/EIN Number 593530918

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

Address: 719 RODEL COVE, LAKE MARY, FL, 32746
Mail Address: 719 RODEL COVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODERSTROM ROGER W Director 115 INTERNATIONAL PKWY, HEATHROW, FL, 32746
SODERSTROM TANSEY M Director 115 INTERNATIONAL PKWY, HEATHROW, FL, 32746
SODERSTROM ROGER W Agent 115 INTERNATIONAL PKWY, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2009-07-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000070809. CONVERSION NUMBER 700000098417
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 719 RODEL COVE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-04-21 719 RODEL COVE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2004-04-23 SODERSTROM, ROGER W -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State