Search icon

NEWCOMER SERVICE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEWCOMER SERVICE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCOMER SERVICE OF CENTRAL FLORIDA, 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000033412
FEI/EIN Number 204430910

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

Address: 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
Mail Address: 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS KENNETH K President 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
MATTHEWS KENNETH K Secretary 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
MATTHEWS KENNETH K Treasurer 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
MATTHEWS KENNETH K Director 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
MATTHEWS PHYLLIS J Vice President 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
MATTHEWS PHYLLIS J Director 32200 SWEETBRIAR COURT, LEESBURG, FL, 34748
JOHNSON CHARLES D Agent 907 WEBSTER STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State