NEWPORT OPERATING CORPORATION - Florida Company Profile

Entity Name: | NEWPORT OPERATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWPORT OPERATING CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Sep 1985 (40 years ago) |
Document Number: | H77086 |
FEI/EIN Number |
592581182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNFELD ROBERT M | President | 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL |
CORNFELD ROBERT M | Secretary | 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL |
CORNFELD ROBERT M | Director | 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL |
Zemel Franklin L | Agent | 200 East Las Olas Blvd. Ste 1000, FT. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102863 | SEVEN SEAS SPA & SALON | EXPIRED | 2010-11-09 | 2015-12-31 | - | 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
G08161700124 | KITCHEN 305 | EXPIRED | 2008-06-09 | 2013-12-31 | - | 3850 HOLLYWOOD BLVD. #400, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Zemel, Franklin L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 200 East Las Olas Blvd. Ste 1000, FT. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-07 | 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1989-06-07 | 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000345749 | LAPSED | 03-12769 | MIAMI-DADE 11TH CIRCUIT | 2011-03-14 | 2016-06-03 | $2,391,750.64 | WESTGATE MIAMI BEACH, LTD, 5601 WINDHOVER DRIVE, ORLANDO, FLORIDA 32819 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWPORT OPERATING CORPORATION, VS WESTGATE MIAMI BEACH, LTD., etc., et al., | 3D2012-1180 | 2012-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWPORT OPERATING CORPORATION |
Role | Appellant |
Status | Active |
Representations | FRANKLIN L. ZEMEL |
Name | WESTGATE MIAMI BEACH, LTD. |
Role | Appellee |
Status | Active |
Name | MARCI ROCHKIND |
Role | Appellee |
Status | Active |
Representations | Robert P. Frankel |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 18 VOLUMES. |
Docket Date | 2013-03-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-03-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-02-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2012-10-16 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-10-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-09-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-09-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email address |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-08-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies |
Docket Date | 2012-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-08-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-07-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 18 VOLUMES. |
Docket Date | 2012-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-07-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ no envelopes with the motion |
On Behalf Of | MARCI ROCHKIND |
Docket Date | 2012-06-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-06-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ Entered: No Copies |
Docket Date | 2012-05-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEWPORT OPERATING CORPORATION |
Docket Date | 2012-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State