Search icon

NEWESCO, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NEWESCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Sep 2002 (23 years ago)
Branch of: NEWESCO, INC., ILLINOIS (Company Number CORP_25314620)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2014 (10 years ago)
Document Number: F02000004543
FEI/EIN Number 361539760

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

Address: 1500 ARTHUR AVENUE, STE 200, ELK GROVE VILLAGE, IL, 60007
Mail Address: 1500 ARTHUR AVENUE, STE 200, ELK GROVE VILLAGE, IL, 60007
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
WESTERBERG JOHN R Chief Executive Officer 1500 ARTHUR AVENUE, ELK GROVE VILLAGE, IL, 60007
PIONKE EDWARD J Chief Administrative Officer 1500 ARTHUR AVE., ELK GROVE VILLAGE, IL, 60007
WESTERBERG STEPHEN Chief Executive Officer 1500 ARTHUR AVE, ELK GROVE VILLAGE, IL, 60007
MACKENZIE JENNIFER Administrator 1500 ARTHUR AVE, ELK GROVE VILLAGE, IL, 60007
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116546 NELSON WESTERBERG OF GEORGIA ACTIVE 2011-12-02 2026-12-31 - 1500 ARTHUR AVE, SUITE 200, ELK GROVE VILLAGE, IL, 60007

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 1500 ARTHUR AVENUE, STE 200, ELK GROVE VILLAGE, IL 60007 -
CHANGE OF MAILING ADDRESS 2014-10-30 1500 ARTHUR AVENUE, STE 200, ELK GROVE VILLAGE, IL 60007 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State