Search icon

NEWTERRA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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