Entity Name: | NEWTECH INSTALLATION USA, INC. |
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: | 20 Jan 2004 (21 years ago) |
Branch of: | NEWTECH INSTALLATION USA, INC., CONNECTICUT (Company Number 0622516) |
Date of dissolution: | 30 Nov 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Nov 2015 (9 years ago) |
Document Number: | F04000000493 |
FEI/EIN Number |
061548696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 MAIN STREET, SUITE 305, MIDDLETOWN, CT, 06457, US |
Mail Address: | 444 SMITH STREET, MIDDLETOWN, CT, 06457, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PERCY MICHEL | President | 438 MAIN STREET SUITE 305, MIDDLETOWN, CT, 06457 |
BESSETTE NATHALIE | Secretary | 438 MAIN STREET SUITE 305, MIDDLETOWN, CT, 06457 |
ROY SYLVAIN | Vice President | 5 GAGE GIRLS, BEDFORD, NH, 03110 |
MESSIER MARCO | Vice President | 10921 EAST ROSELLE AVENUE, MESA, AZ, 85212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-30 | 438 MAIN STREET, SUITE 305, MIDDLETOWN, CT 06457 | - |
REGISTERED AGENT CHANGED | 2015-11-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 438 MAIN STREET, SUITE 305, MIDDLETOWN, CT 06457 | - |
Name | Date |
---|---|
Withdrawal | 2015-11-30 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State