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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Smith, John | President | 1905 Industrial Park, Nederland, TX 77627 |
Name | Role | Address |
---|---|---|
OATLEY, DAVE | Secretary | 8183 W El Cajon Drive, Baton Rouge, LA 70815 |
Name | Role | Address |
---|---|---|
OATLEY, DAVE | Treasurer | 8183 W El Cajon Drive, Baton Rouge, LA 70815 |
Name | Role | Address |
---|---|---|
Parsons, Nick | Vice President | 8183 W El Cajon Drive, Baton Rouge, LA 70815 |
Name | Role | Address |
---|---|---|
Parsons, Nick | General Manager | 8183 W El Cajon Drive, Baton Rouge, LA 70815 |
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 |
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