Entity Name: | NEWPORT LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2017 (8 years ago) |
Date of dissolution: | 24 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | F17000002376 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1520 Prairie Drive, Worthington, MN, 56187, US |
Mail Address: | 900 RIDGEBURY RD, ATTN: GENERAL COUNSEL'S OFFICE, RIDGEFIELD, CT, 06877 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hoekstra Everett | Director | 1520 Prairie Drive, Worthington, MN, 56187 |
Denton Sheila | Director | 1520 Prairie Drive, Worthington, MN, 56187 |
Name | Role | Address |
---|---|---|
Orth Christian | Sr | 1520 Prairie Drive, Worthington, MN, 56187 |
Denton Sheila | Sr | 1520 Prairie Drive, Worthington, MN, 56187 |
Name | Role | Address |
---|---|---|
Smith Jared | Assi | 1520 Prairie Drive, Worthington, MN, 56187 |
Name | Role | Address |
---|---|---|
Diaz Edgar | President | 1520 Prairie Drive, Worthington, MN, 56187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-24 | 1520 Prairie Drive, Worthington, MN 56187 | No data |
REGISTERED AGENT CHANGED | 2020-12-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 1520 Prairie Drive, Worthington, MN 56187 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-06-05 |
Foreign Profit | 2017-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State