Search icon

NEWLINK COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEWLINK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWLINK COMMUNICATIONS, INC. 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L85375
FEI/EIN Number 593018881

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

Address: 72 NORTH MAIN ST, CONCORD, NH, 03301, US
Mail Address: 1318 NELSON AVE, BOX 727, CHICHESTER, NH, 03263, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVINGTON DONNA President 307 E RICKY RD, LOUDON, NH, 03301
GREENBERG, MARTIN J Agent 1318 NELSON AVE, CLEARWATER, FL, 34615
BISHOP, RICHARD Director 575 S COVERED WAGON TR., ANAHEIM, CA
BRENNAN, LAWRENCE H. Director RT. 2, BOX 1888, CHICHESTER, NH
HORNING, NANCY L Secretary 13 CURTICE AVE, CONCORD, NH
GREENBERG, MARTIN J Treasurer 1318 NELSON AVE, CLEARWATER, FL
GREENBERG, MARTIN J Director 1318 NELSON AVE, CLEARWATER, FL
BYRNES, LAWRENCE F Director RR 1 BOX 3770 MARTEL RD, CHICHESTER, NH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 72 NORTH MAIN ST, CONCORD, NH 03301 -
AMENDMENT 1994-05-06 - -
CHANGE OF MAILING ADDRESS 1994-05-01 72 NORTH MAIN ST, CONCORD, NH 03301 -
REGISTERED AGENT NAME CHANGED 1992-09-30 GREENBERG, MARTIN J -
REGISTERED AGENT ADDRESS CHANGED 1992-09-30 1318 NELSON AVE, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State