Entity Name: | NEWTON MACHINE AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWTON MACHINE AND SUPPLY, 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: | 18 Oct 1960 (64 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 241246 |
FEI/EIN Number |
590916307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4597 NW HWY 70, ARCADIA, FL, 34266, US |
Mail Address: | PO BOX 1237, ARCADIA, FL, 34265, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON II JOSEPH L | Agent | 4597 NW HWY. 70, ARCADIA, FL, 34266 |
NEWTON,JOSEPH L II | STV | 4597 NW HWY. 70, ARCADIA, FL, 34266 |
NEWTON, JOSEPH L, II | President | 4597 NW HWY 70, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-11 | 4597 NW HWY. 70, ARCADIA, FL 34266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-11 | 4597 NW HWY 70, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 1997-04-25 | 4597 NW HWY 70, ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-25 | NEWTON II, JOSEPH L | - |
REINSTATEMENT | 1995-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1979-10-25 | NEWTON MACHINE AND SUPPLY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-11 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State