Entity Name: | NEWPORT COAST SECURITIES, 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: | 02 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F08000001467 |
FEI/EIN Number |
953463518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Maiden Lane, 17th Floor, New York, NY, 10038, US |
Mail Address: | 18872 MACARTHUR, STE 100, IRVINE, CA, 92612 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Wojnowski Donald | Chief Executive Officer | 180 Maiden Lane, New York, NY, 10038 |
KESSLER KRISTOPHER | Chief Operating Officer | 18872 MACARTHUR, STE. 100, IRVINE, CA, 92612 |
MURPHY PAUL | Agent | 6160 SW State Road 200, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 180 Maiden Lane, 17th Floor, New York, NY 10038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 6160 SW State Road 200, Suite 101, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 180 Maiden Lane, 17th Floor, New York, NY 10038 | - |
NAME CHANGE AMENDMENT | 2009-12-14 | NEWPORT COAST SECURITIES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-01 |
Name Change | 2009-12-14 |
REINSTATEMENT | 2009-10-13 |
Foreign Profit | 2008-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State