Search icon

NEWKIRK'S HOME SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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