Entity Name: | NEWPORT ENERGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000048641 |
FEI/EIN Number | 204633873 |
Address: | 10 Trail View, New Braunfels, TX, 78130, US |
Mail Address: | 10 Trail View, New Braunfels, TX, 78130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUYNELL JOHN E | Agent | 204 37th Ave N, St Petersburg, FL, 33704 |
Name | Role | Address |
---|---|---|
BRUYNELL JOHN E | President | 10 Trail View, New Braunfels, TX, 78130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 10 Trail View, New Braunfels, TX 78130 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 10 Trail View, New Braunfels, TX 78130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 204 37th Ave N, Suite 369, St Petersburg, FL 33704 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000730468 | TERMINATED | 1000000287579 | PINELLAS | 2012-10-16 | 2032-10-25 | $ 2,309.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State