Entity Name: | 855 NEWPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jun 1982 (43 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | 853299 |
FEI/EIN Number |
510266167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 S STATE ST., DOVER DE., 19901 |
Mail Address: | 229 S STATE ST., DOVER DE., 19901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAHILL, WILLIAM | Vice President | 8 STAMFORD FORUM, STAMFORD, CT |
MCINTOSH, BURT | Vice President | 13873 PARK CENTER RD, HERNDON, VA |
UNITED STATES CORPORATION COMPANY | Agent | - |
DWYER, J. WILLIAM | President | 8 STAMFORD FORUM, STAMFORD, CT |
DWYER, J. WILLIAM | Director | 8 STAMFORD FORUM, STAMFORD, CT |
AVERY, ROBERT | Vice President | 1999 BROADWAY, DENVER, CO |
AVERY, ROBERT | Director | 1999 BROADWAY, DENVER, CO |
CAHILL, WILLIAM | Director | 8 STAMFORD FORUM, STAMFORD, CT |
MCINTOSH, BURT | Director | 13873 PARK CENTER RD, HERNDON, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-05-12 | 229 S STATE ST., DOVER DE. 19901 | - |
CHANGE OF MAILING ADDRESS | 1987-05-12 | 229 S STATE ST., DOVER DE. 19901 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State