NEWBURYPORT HOLDINGS, INC. - Florida Company Profile

Entity Name: | NEWBURYPORT HOLDINGS, 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: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F06000001375 |
FEI/EIN Number |
043138280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, 01950, US |
Mail Address: | 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, 01950, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
AGLE BRIAN | Director | ONE LETTERMAN DR., BLDG C, SUITE 410, SAN FRANCISCO, CA, 94129 |
O'BRIEN MICHAEL | Secretary | 4 MIDDLE STREET, NEWBURYPORT, MA, 01950 |
- | Agent | - |
MURPHY WILLIAM | Chief Executive Officer | 4 MIDDLE STREET, NEWBURYPORT, MA, 01950 |
GARFINKEL NEIL | Director | ONE LETTERMAN DR., BLDG C, SUITE 410, SAN FRANCISCO, CA, 94129 |
PERKINS ALAN | Director | 2 DANCERS IMAGE LANE, N. HAMPTON, NH, 03862 |
KEANE BRIAN | Director | 4 MIDDLE STREET, NEWBURYPORT, MA, 01950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08072900036 | DARWINSUZSOFT | EXPIRED | 2008-03-12 | 2013-12-31 | - | 201 EDGEWATER, WAKEFIELD, MA, 01880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2016-06-15 | NEWBURYPORT HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA 01950 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA 01950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2008-03-04 | DEXTRYS, INC. | - |
Name | Date |
---|---|
Name Change | 2016-06-15 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-07-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State