Entity Name: | NEWHALL STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | P01000116268 |
FEI/EIN Number | 753011734 |
Mail Address: | PO Box 1039, Oakland, FL, 34760, US |
Address: | 940 W Oakland Ave, Oakland, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNETTE DONALD J | Agent | 940 W OAKLAND AVE, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
BONNETTE DONALD | President | 940 W Oakland Ave, OAKLAND, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000042513 | DJB IMPORTS | EXPIRED | 2019-04-03 | 2024-12-31 | No data | P.O. BOX 1039, OAKLAND, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 940 W Oakland Ave, Suite A11, Oakland, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | BONNETTE, DONALD J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 940 W OAKLAND AVE, Suite A11, OAKLAND, FL 34787 | No data |
REINSTATEMENT | 2019-02-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 940 W Oakland Ave, Suite A11, Oakland, FL 34787 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-02-02 | NEWHALL STREET, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-02-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State