Entity Name: | NEWKOLT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWKOLT 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: | 05 Jan 2004 (21 years ago) |
Document Number: | P04000004209 |
FEI/EIN Number |
611463901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451 Aulin Ave., Suite B, Oviedo, FL, 32765, US |
Mail Address: | 451 Aulin Ave., Suite B, Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAGER KIRK D | President | 253 WHITESAND CT., CASSELBERRY, FL, 32707 |
SEAGER KIRK D | Agent | 451 Aulin Ave., Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000125249 | LEGACY LASER CREATIONS | ACTIVE | 2022-10-05 | 2027-12-31 | - | 451 AULIN AVE, SUITE B, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 451 Aulin Ave., Suite B, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 451 Aulin Ave., Suite B, Oviedo, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 451 Aulin Ave., Suite B, Oviedo, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State