Search icon

NEWSWOLFE, INC.

Company Details

Entity Name: NEWSWOLFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P03000008487
FEI/EIN Number 352193923
Address: 1401 Avondale Avenue, JACKSONVILLE, FL, 32205, US
Mail Address: 1401 Avondale Avenue, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Wolfe Matthew L Agent 2114 Oak Street, Jacksonville, FL, 32204

Director

Name Role Address
NEWSOM OTHO S Director 1401 AVONDALE AVENUE, JACKSONVILLE, FL, 32205

President

Name Role Address
NEWSOM OTHO S President 1401 AVONDALE AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2114 Oak Street, Jacksonville, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1401 Avondale Avenue, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2017-01-06 1401 Avondale Avenue, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Wolfe, Matthew L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218786 ACTIVE 1000000922247 DUVAL 2022-04-29 2042-05-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000779804 TERMINATED 1000000395933 DUVAL 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State