Search icon

NEWFOUNDLAND FIVE, INC. - Florida Company Profile

Company Details

Entity Name: NEWFOUNDLAND FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWFOUNDLAND FIVE, 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: 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: 13 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: P03000004680
FEI/EIN Number 200009700

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

Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANKLYN JOHN A Treasurer 3200 BAILEY LANE #199, NAPLES, FL, 34105
FLOOD TOM Vice President 3200 BAILEY LANE #199, NAPLES, FL, 34105
SALUAN ANDREW J President 3200 BAILEY LANE #199, NAPLES, FL, 34105
CHERYL R. KRAUS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-02-21 CHERYL R. KRAUS, P.A. -
AMENDMENT 2003-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 1072 GOODLETTE RD. NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State