Search icon

NEWPORT NEWS TANKER HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: NEWPORT NEWS TANKER HOLDING CORPORATION
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: 17 Nov 1997 (27 years ago)
Date of dissolution: 23 Oct 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2006 (19 years ago)
Document Number: F97000006059
FEI/EIN Number 760485700

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

Address: 4101 WASHINGTON AVE., BUILDING 86, 3RD FLOOR, NEWPORT NEWS, VA, 23607
Mail Address: 4101 WASHINGTON AVE., BUILDING 86, 3RD FLOOR, NEWPORT NEWS, VA, 23607
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETTERS MICHAEL C President 4104 WASHINGTON AVE, NEWPORT NEWS, VA, 23607
MITCHELL W M Vice President 4101 WASHINGTON AVE., NEWPORT NEWS, VA, 23607
MITCHELL W M Assistant Secretary 4101 WASHINGTON AVE., NEWPORT NEWS, VA, 23607
MULLAN J H Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SANFORD JAMES L Treasurer 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-23 4101 WASHINGTON AVE., BUILDING 86, 3RD FLOOR, NEWPORT NEWS, VA 23607 -
CHANGE OF MAILING ADDRESS 2006-10-23 4101 WASHINGTON AVE., BUILDING 86, 3RD FLOOR, NEWPORT NEWS, VA 23607 -
NAME CHANGE AMENDMENT 1998-10-14 NEWPORT NEWS TANKER HOLDING CORPORATION -

Documents

Name Date
Withdrawal 2006-10-23
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-21
Reg. Agent Change 2002-04-22
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State