Search icon

NEWBURY MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: NEWBURY MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWBURY MILLWORK, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 03 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: P05000081584
FEI/EIN Number 202968536

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

Mail Address: 1010 CENTRAL AVENUE, NAPLES, FL, 34102
Address: 3811 ENTERPRISE AVE #5, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLCHAN SARAH Secretary 1010 CENTRAL AVENUE, NAPLES, FL, 34102
MOLCHAN SARAH Treasurer 1010 CENTRAL AVENUE, NAPLES, FL, 34102
COHEN & GRIGSBY, P.C. Agent 9110 STRADA PL, MERCATO STE 6200, NAPLES, FL, 34108
ROGERS DAVID S President 1010 CENTRAL AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-03 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 COHEN & GRIGSBY, P.C. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 9110 STRADA PL, MERCATO STE 6200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2008-03-25 3811 ENTERPRISE AVE #5, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State