Entity Name: | NEWPORT PACIFIC CAPITAL COMPANY, 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: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 15 Sep 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Sep 2023 (2 years ago) |
Document Number: | F10000003839 |
FEI/EIN Number |
953510322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 DOVE STREET, SUITE 300, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 1201 DOVE STREET, SUITE 300, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FAIRBROTHER CLARKE | President | 1201 DOVE STREET, NEWPORT BEACH, CA, 92660 |
SULLIVAN MICHAEL G | Chief Executive Officer | 1201 DOVE STREET, NEWPORT BEACH, CA, 92660 |
Garcia Ruben | Vice President | 1201 DOVE STREET, NEWPORT BEACH, CA, 92660 |
Elliott-Brand Toni | Vice President | 1201 DOVE STREET, NEWPORT BEACH, CA, 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000098225 | IGUANA GRILL & TIKI BAR | EXPIRED | 2013-10-04 | 2018-12-31 | - | #1 KNIGHTS KEY BLVD, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | 1201 DOVE STREET, SUITE 300, NEWPORT BEACH, CA 92660 | - |
REGISTERED AGENT CHANGED | 2023-09-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 1201 DOVE STREET, SUITE 300, NEWPORT BEACH, CA 92660 | - |
Name | Date |
---|---|
Withdrawal | 2023-09-15 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State