Search icon

NEW WEST EYEWORKS, INC. - Florida Company Profile

Company Details

Entity Name: NEW WEST EYEWORKS, 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F98000000692
FEI/EIN Number 860392592

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

Address: 296 GRAYSON HWY., LEGAL/C. MINGLE, LAWERENCEVILLE, GA, 30045-5793
Mail Address: 296 GRAYSON HWY., LEGAL/C. MINGLE, LAWERENCEVILLE, GA, 30045-5793
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRAUSE JAMES W President 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
KRAUSE JAMES W Chief Executive Officer 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
GOODMAN MITCHELL Vice President 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
MORRISON ANGUS C Chief Financial Officer 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
RANNEY TIMOTHY W Vice President 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
RANNEY TIMOTHY W Controller 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
DURANT CHERI DTO 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
NORSWORTHY DONALD W Assistant Treasurer 296 GRAYSON HWY., LAWERENCEVILLE, GA, 300455793
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-29 296 GRAYSON HWY., LEGAL/C. MINGLE, LAWERENCEVILLE, GA 30045-5793 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1999-11-29 296 GRAYSON HWY., LEGAL/C. MINGLE, LAWERENCEVILLE, GA 30045-5793 -
REGISTERED AGENT NAME CHANGED 1999-11-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 1999-11-29
Foreign Profit 1998-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State