Search icon

ROBERT NEWELL, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT NEWELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT NEWELL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Jan 1985 (40 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: H40526
FEI/EIN Number 592501272

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

Address: 817 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32303
Mail Address: 817 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL ROBERT D President 817 N. GADSDEN ST., TALLAHASSEE, FL, 32303
NEWELL ROBERT D Director 817 N. GADSDEN ST., TALLAHASSEE, FL, 32303
NEWELL ROBERT D Agent 817 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
NAME CHANGE AMENDMENT 2017-05-24 ROBERT NEWELL, P.A. -
NAME CHANGE AMENDMENT 2006-08-07 NEWELL, TERRY & DOUGLAS, P.A. -
NAME CHANGE AMENDMENT 1997-09-09 NEWELL & TERRY, P.A. -
REGISTERED AGENT NAME CHANGED 1989-03-02 NEWELL, ROBERT DJR -
NAME CHANGE AMENDMENT 1987-10-20 NEWELL & STAHL, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-27
Name Change 2017-05-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State