Search icon

NEWMAN'S TRUCK BODY AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NEWMAN'S TRUCK BODY AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWMAN'S TRUCK BODY AND EQUIPMENT, 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: 18 Jul 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L87580
FEI/EIN Number 593020089

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

Address: 6880 W 12TH ST, JACKSONVILLE, FL, 32254, US
Mail Address: 6880 W 12TH ST, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE DONALD R Director 6880 W 12TH ST, JACKSONVILLE, FL, 32254
PIERCE DONALD R President 6880 W 12TH ST, JACKSONVILLE, FL, 32254
PIERCE DONALD R Agent 6880 WEST 12TH STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 PIERCE, DONALD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-16 6880 W 12TH ST, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 6880 WEST 12TH STREET, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 6880 W 12TH ST, JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000336012 TERMINATED 1000000865706 DUVAL 2020-10-16 2040-10-21 $ 13,838.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000546649 TERMINATED 1000000476962 DUVAL 2013-02-22 2033-03-06 $ 1,531.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000318478 TERMINATED 1000000462096 DUVAL 2013-01-29 2033-02-06 $ 10,093.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000768775 TERMINATED 1000000240380 DUVAL 2011-11-10 2031-11-23 $ 6,660.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State