Entity Name: | NEWKIRK'S HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWKIRK'S HOME 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P05000045865 |
FEI/EIN Number |
342040357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 10TH STREET SE, NAPLES, FL, 34117, US |
Mail Address: | 810 10TH STREET SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newkirk Bryan E | President | 810 10TH STREET SE, NAPLES, FL, 34117 |
NEWKIRK BRYAN E | Agent | 810 10TH STREET SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 810 10TH STREET SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 810 10TH STREET SE, NAPLES, FL 34117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | NEWKIRK, BRYAN E | - |
NAME CHANGE AMENDMENT | 2012-05-18 | NEWKIRK'S HOME SERVICES, INC. | - |
Name | Date |
---|---|
Off/Dir Resignation | 2021-04-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-07-21 |
Name Change | 2012-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State