Search icon

NEW WORLD MONTESSORI, INC. - Florida Company Profile

Company Details

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

NEW WORLD MONTESSORI, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000061033
FEI/EIN Number 593585155

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

Address: 1550 PENMAN RD., JACKSONVILLE BCH, FL, 32250
Mail Address: P. O. BOX 330422, ATLANTIC BCH, FL, 32233
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM KATHY Director 1054 N 21ST STREET, JACKSONVILLE BEACH, FL, 32250
GRAHAM KATHY President 1054 N 21ST STREET, JACKSONVILLE BEACH, FL, 32250
GRAHAM JOHN P Assistant Treasurer 1054 N 21ST STREET, JACKSONVILLE BEACH, FL, 32250
GRAHAM JOHN P Agent 1054 N. 21ST ST., JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-09-08 NEW WORLD MONTESSORI, INC. -
CHANGE OF MAILING ADDRESS 2007-04-20 1550 PENMAN RD., JACKSONVILLE BCH, FL 32250 -

Documents

Name Date
Name Change 2009-09-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State