Entity Name: | NEW HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW 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: |
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: | 11 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 1997 (28 years ago) |
Document Number: | S99308 |
FEI/EIN Number |
363801737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4017 W. San Pedro Street, TAMPA, FL, 33629, US |
Mail Address: | 4017 W. SAN PEDRO STREET, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING, MARILYN | Agent | 4017 W. SAN PEDRO STREET, TAMPA, FL, 33629 |
Pupello Sam Jr. | President | 4017 W. San Pedro Street, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 4017 W. San Pedro Street, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2010-02-27 | 4017 W. San Pedro Street, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-27 | 4017 W. SAN PEDRO STREET, TAMPA, FL 33629 | - |
REINSTATEMENT | 1997-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State