Search icon

NEWPORT LAW, P.A. - Florida Company Profile

Company Details

Entity Name: NEWPORT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: F14000000600
FEI/EIN Number 46-4557632

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1286 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442
Address: 1286 West Newport Center Drive, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
O'Boyle, Jonathan Agent 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442
O'Boyle, Jonathan R President 1286 West Newport Center Drive, Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067973 THE O'BOYLE LAW FIRM, P.C. ACTIVE 2022-06-02 2027-12-31 - 1286 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G18000080177 THE O'BOYLE LAW FIRM EXPIRED 2018-07-26 2023-12-31 - 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G18000027708 THE O'BOYLE LAW FIRM EXPIRED 2018-02-26 2023-12-31 - 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G14000014834 THE O'BOYLE LAW FIRM P.C. EXPIRED 2014-02-11 2019-12-31 - 1286 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1286 West Newport Center Drive, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-04-27 1286 West Newport Center Drive, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-04-27 O'Boyle, Jonathan -
AMENDMENT AND NAME CHANGE 2018-04-24 NEWPORT LAW, P.A. -
NAME CHANGE AMENDMENT 2017-12-18 TRI-STATE LAW FIRM, P.C., INC. -
AMENDMENT 2014-11-10 - AFFIDAVIT TO CHANGE OFFICER/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
Amendment and Name Change 2018-04-24
Name Change 2017-12-18
ANNUAL REPORT 2017-01-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State