Search icon

NEWPORT PACIFIC CAPITAL COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWPORT PACIFIC CAPITAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State