Search icon

NEW AGE HOMES, INC. - Florida Company Profile

Company Details

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

NEW AGE HOMES, 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 10 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2001 (24 years ago)
Document Number: S37851
FEI/EIN Number 593057517

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

Address: 3815 N US HWY 1, UNIT 6, COCOA, FL, 32927, US
Mail Address: 4063 N INDIAN RIVER DR, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ, THOMAS E. Director 4063 N INDIAN RIVER DR, COCOA, FL
METZ BARBARA W. Director 4063 N INDIAN RIVER DR, COCOA, FL
METZ PAUL Director 4063 N INDIAN RIVER DR, COCOA, FL
METZ BARBARA W. Agent 4063 N INDIAN RIVER DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-10 - -
REGISTERED AGENT NAME CHANGED 1994-06-20 METZ, BARBARA W. -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 4063 N INDIAN RIVER DR, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 3815 N US HWY 1, UNIT 6, COCOA, FL 32927 -

Documents

Name Date
Voluntary Dissolution 2001-09-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State