Search icon

NEWTRON, INC.

Company Details

Entity Name: NEWTRON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1975 (50 years ago)
Date of dissolution: 06 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: 833709
FEI/EIN Number 72-0731212
Address: 8183 W El Cajon Drive, Baton Rouge, LA 70815
Mail Address: 8183 W El Cajon Drive, Baton Rouge, LA 70815
Place of Formation: LOUISIANA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Newton, Thomas Director 8183 W El Cajon Drive, Baton Rouge, LA 70815
OATLEY, DAVE Director 8183 W El Cajon Drive, Baton Rouge, LA 70815

President

Name Role Address
Smith, John President 1905 Industrial Park, Nederland, TX 77627

Secretary

Name Role Address
OATLEY, DAVE Secretary 8183 W El Cajon Drive, Baton Rouge, LA 70815

Treasurer

Name Role Address
OATLEY, DAVE Treasurer 8183 W El Cajon Drive, Baton Rouge, LA 70815

Vice President

Name Role Address
Parsons, Nick Vice President 8183 W El Cajon Drive, Baton Rouge, LA 70815

General Manager

Name Role Address
Parsons, Nick General Manager 8183 W El Cajon Drive, Baton Rouge, LA 70815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
WITHDRAWAL 2016-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 8183 W El Cajon Drive, Baton Rouge, LA 70815 No data
CHANGE OF MAILING ADDRESS 2014-04-25 8183 W El Cajon Drive, Baton Rouge, LA 70815 No data
REGISTERED AGENT NAME CHANGED 2010-03-29 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
Withdrawal 2016-01-06
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2010-03-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State