Entity Name: | NEWTEK TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Dec 2018 (6 years ago) |
Branch of: | NEWTEK TECHNOLOGY SOLUTIONS, INC., NEW YORK (Company Number 3050028) |
Document Number: | F18000005927 |
FEI/EIN Number | 201134106 |
Address: | 2500 W. Union Hills Drive, Phoenix, AZ, 85027, US |
Mail Address: | 2500 W. Union Hills Drive, Phoenix, AZ, 85027, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SLOANE BARRY | Chief Executive Officer | 1981 Marcus Avenue, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
SCHWARTZ MICHAEL | Secretary | 1981 Marcus Avenue, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
Jared Mills | President | 2500 W. Union Hills Drive, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Grittin Paula | Cont | 2500 W. Union Hills Drive, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Leger Nicholas | Treasurer | 2500 W. Union Hills Drive, Phoenix, AZ, 85027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000148161 | NEWTEK MANAGED TECHNOLOGY SOLUTIONS | ACTIVE | 2021-11-04 | 2026-12-31 | No data | 2500 W. UNION HILLS DRIVE, SUITE 104, PHOENIX, AZ, 85027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 2500 W. Union Hills Drive, Suite 104, Phoenix, AZ 85027 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2500 W. Union Hills Drive, Suite 104, Phoenix, AZ 85027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-17 |
Foreign Profit | 2018-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State