Search icon

NEWBERG IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWBERG IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWBERG IRRIGATION, 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: 27 Dec 1979 (45 years ago)
Document Number: 649453
FEI/EIN Number 591976127

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

Address: 3336 36 AVENUE NORTH, ST PETERSBURG, FL, 33713, US
Mail Address: 3336 36 AVENUE NORTH, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newberg Jonathan Secretary 3336 36 AVENUE NORTH, ST PETERSBURG, FL, 33713
NEWBERG, JOEL Vice President 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL, 33713
NEWBERG, JOEL Director 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL, 33713
NEWBERG, RONALD M President 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL, 33713
NEWBERG, RONALD M Director 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL, 33713
NEWBERG, RONALD M Agent 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 3336 36 AVENUE NORTH, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2001-05-05 3336 36 AVENUE NORTH, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-05 3336 36 AVENUE NORTH, SAINT PETERSBURG, FL 33713 -

Court Cases

Title Case Number Docket Date Status
HECTOR RAUL GONZALEZ GARCIA VS NEWBERG IRRIGATION, INC., ET AL., 2D2016-4270 2016-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-027631

Parties

Name HECTOR RAUL GONZALEZ GARCIA
Role Appellant
Status Active
Representations ANNABEL C. MAJEWSKI, ESQ., AIDA M. RODRIGUEZ, ESQ.
Name DEFENDANT DOE 2
Role Appellee
Status Active
Name ESTATE OF SALVADOR S. FRANCO
Role Appellee
Status Active
Name DEFENDANT DOE 1
Role Appellee
Status Active
Name NEWBERG IRRIGATION, INC.
Role Appellee
Status Active
Representations MATTHEW C. SCARBOROUGH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - rb due 08/10/17
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEWBERG IRRIGATION, INC.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by June 16, 2017.
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEWBERG IRRIGATION, INC.
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Newberg Irrigation, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 20 days.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEWBERG IRRIGATION, INC.
Docket Date 2017-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-03-08
Type Response
Subtype Reply
Description REPLY ~ APPELLEE, NEWBERG IRRIGATION, INC.'S, REPLY IN OPPOSITION TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-02-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee Newberg Irrigation, Inc.'s motion to dismiss is denied. Appellant's motion for extension of time is granted, and the initial brief shall be served by April 6, 2017.
Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of NEWBERG IRRIGATION, INC.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's "motion to re-set briefing schedule" is treated as a motion for extension of time to serve the initial brief and is granted until February 20, 2017.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION TO RE-SET BRIEFING SCHEDULE
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2016-11-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant's response, this court's October 11, 2016, order to show cause is discharged. Appellant's motion for leave to amend the notice of appeal is denied as moot.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OMITTED ATTACHMENT - AMENDED NOTICE OF APPEAL
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-10-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-10-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 11/03/16 ord)
Docket Date 2016-10-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR RAUL GONZALEZ GARCIA
Docket Date 2016-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA911J15529 2011-09-15 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA911J15529_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IRRIGATION SVC MODIFICATION TO DEOBLIGATE FUNDS
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient NEWBERG IRRIGATION, INC.
UEI RBDRXX1GBJ58
Legacy DUNS 028817443
Recipient Address 3336 36TH AVE N, SAINT PETERSBURG, 337131537, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301732293 0420600 1997-09-25 INTERCHANGE MODIFICATIONS, REPUBLIC DR. I-4, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1998-07-31
106382237 0420600 1991-07-23 2885 BONNET CREEK ROAD, LAKE BUENA VISTA, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-03
Case Closed 1992-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-12-09
Abatement Due Date 1991-12-13
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3503188309 2021-01-22 0455 PPS 3336 36th Ave N, Saint Petersburg, FL, 33713-1537
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290062.5
Loan Approval Amount (current) 290062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-1537
Project Congressional District FL-14
Number of Employees 22
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291134.12
Forgiveness Paid Date 2021-06-15
8413157009 2020-04-08 0455 PPP 3336 36TH AVE NORTH, SAINT PETERSBURG, FL, 33713-1537
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395300
Loan Approval Amount (current) 395300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-1537
Project Congressional District FL-14
Number of Employees 30
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398583.19
Forgiveness Paid Date 2021-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State