Entity Name: | NEWCORP ENVIRONMENTAL CONSULTANTS, 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: | 18 Feb 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F97000000850 |
FEI/EIN Number |
581822056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5520 N. Harbor Village Drive, VERO BEACH, FL, 32967, US |
Mail Address: | 5520 N. Harbor Village Drive, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CURNIN PETER J | President | 5520 N. Harbor Village Drive, VERO BEACH, FL, 32967 |
CURNIN PETER J | Chairman | 5520 N. Harbor Village Drive, VERO BEACH, FL, 32967 |
CURNIN JAY T | Director | 5684 RIVER OAKS PLACE, ATLANTA, GA, 30327 |
CURNIN JEFF A | Director | 65 CHAMOUNT SQUARE, ATLANTA, GA, 30327 |
CURNIN PETER C | Director | 3226 Laventure Drive, ATLANTA, GA, 30341 |
CURNIN PETER J | Agent | 5520 N. Harbor Village Drive, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-04-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | CURNIN, PETER J | - |
REINSTATEMENT | 2016-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 5520 N. Harbor Village Drive, 201, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 5520 N. Harbor Village Drive, 201, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 5520 N. Harbor Village Drive, 201, VERO BEACH, FL 32967 | - |
PENDING REINSTATEMENT | 2013-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-15 |
REINSTATEMENT | 2018-04-27 |
REINSTATEMENT | 2016-12-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-18 |
REINSTATEMENT | 2013-01-07 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State