Search icon

NEWPORT OF FLORIDA, INC,

Company Details

Entity Name: NEWPORT OF FLORIDA, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1974 (50 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: 459820
FEI/EIN Number 59-1549369
Address: 4214 W. EL PRADO BLVD., TAMPA, FL 33629
Mail Address: 4214 W. EL PRADO BLVD., TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABDONEY, MICHAEL O Agent 1015 S. FRANKLAND RD., TAMPA, FL 33629

President

Name Role Address
ABODNEY, MICHAEL O President 1015 S. FRANKLAND RD., TAMPA, FL 33629

Director

Name Role Address
ABODNEY, MICHAEL O Director 1015 S. FRANKLAND RD., TAMPA, FL 33629

Secretary

Name Role Address
ABDONEY, REBECCA Secretary 1015 S. FRANKLAND RD., TAMPA, FL 33629

Events

Event Type Filed Date Value Description
MERGER 2012-05-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000019525. MERGER NUMBER 900000123249
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1015 S. FRANKLAND RD., TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 4214 W. EL PRADO BLVD., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2007-01-23 4214 W. EL PRADO BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 ABDONEY, MICHAEL O No data

Documents

Name Date
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State