Search icon

NEWTON MACHINE AND SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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