Search icon

IDELLE B. NEWBURGE, P.A. - Florida Company Profile

Company Details

Entity Name: IDELLE B. NEWBURGE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDELLE B. NEWBURGE, 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: 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: 01 Oct 1987 (38 years ago)
Document Number: J95186
FEI/EIN Number 650007429

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

Address: 5001 S UNIVERSITY DR, Davie, FL, 33328, US
Mail Address: IDELLE B. NEWBURGE, 7412 Trentino Way, Boynton Beach, FL, 33472, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBURGE IDELLE B Agent 5001 S UNIVERSITY DR, Davie, FL, 33328
NEWBURGE, IDELLE B. Director 5001 S UNIVERSITY DR, Davie, FL, 33328
NEWBURGE, IDELLE B. President 5001 S UNIVERSITY DR, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-03-24 NEWBURGE, IDELLE B -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-14 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State