Search icon

NEWCO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEWCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCO SERVICES, 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: 15 Aug 2003 (22 years ago)
Document Number: P03000090097
FEI/EIN Number 542123487

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

Address: 1200 S FEDERAL HWY STE 304, BOYNTON BCH, FL, 33435
Mail Address: 1200 S FEDERAL HWY STE 304, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPP SHELLY P Manager 1200 S FEDERAL HWY, BOYNTON BEACH, FL, 33435
SIPP ROGER V Manager 1200 S FEDERAL HWY, BOYTNTON BEACH, FL, 33435
SIPP SHELLY J Agent 1200 S FEDERAL HWY STE 304, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-08 1200 S FEDERAL HWY STE 304, BOYNTON BCH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1200 S FEDERAL HWY STE 304, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-30 1200 S FEDERAL HWY STE 304, BOYNTON BCH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2009-06-23 SIPP, SHELLY J -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State