Search icon

NEWCORP ENVIRONMENTAL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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