Search icon

NEWTOWN PAPER COMPANY, INC.

Branch

Company Details

Entity Name: NEWTOWN PAPER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 2001 (24 years ago)
Branch of: NEWTOWN PAPER COMPANY, INC., CONNECTICUT (Company Number 0299147)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000001676
FEI/EIN Number 061398173
Address: 10621 AIRPORT-PULLING RD, SU#6, NAPLES, FL, 34109
Mail Address: 10621 AIRPORT-PULLING RD, SU#6, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: CONNECTICUT

Agent

Name Role Address
SOFOS ANTHONY Agent 10621 SU 6, NAPLES, FL, 34109

President

Name Role Address
SOFOS ANTHONY President 9145 THE LANE, NAPLES, FL

Secretary

Name Role Address
SOFOS SUSAN J Secretary 9145 THE LANE, NAPLES, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-01-13 10621 AIRPORT-PULLING RD, SU#6, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-24 10621 AIRPORT-PULLING RD, SU#6, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2002-02-24 SOFOS, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 10621 SU 6, AIRPORT-PULLING RD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-24
Foreign Profit 2001-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State