Entity Name: | NEWTERRA 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: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | F11000000179 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Sand Pine Blvd, Venice, FL, 34292, US |
Mail Address: | 8912 NE ALDERWOOD RD, PORTLAND, OR, 97220-6802, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
FASH BEN | Treasurer | 4100 Peavey Road, Chaska, MN, 55318 |
VOSSMAN Thomas E | President | 4100 Peavey Road, Chaska, MN, 55318 |
IGLESIAS JAMES | Secretary | 301 Sand Pine Blvd., Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-01 | - | - |
REGISTERED AGENT CHANGED | 2024-02-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 301 Sand Pine Blvd, Venice, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 301 Sand Pine Blvd, Venice, FL 34292 | - |
REINSTATEMENT | 2016-01-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2014-09-15 | NEWTERRA INC. | - |
REINSTATEMENT | 2014-06-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000856479 | TERMINATED | 1000000278294 | LEON | 2012-11-13 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2024-02-01 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-28 |
Reg. Agent Change | 2016-12-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State