Entity Name: | NEWPORT CONTRACT CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2007 (17 years ago) |
Date of dissolution: | 23 May 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2024 (8 months ago) |
Document Number: | P07000110435 |
FEI/EIN Number | 26-1199515 |
Address: | 6801 Bay Overllok Way, TAMPA, FL, 33615, US |
Mail Address: | 6801 Bay Overlook Way, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SBROGIO GUILHERME | Agent | 6801 Bay Overllok Way, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SBROGIO GUILHERME | President | 6801 Bay Overlook Way, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 6801 Bay Overllok Way, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 6801 Bay Overllok Way, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 6801 Bay Overllok Way, TAMPA, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | SBROGIO, GUILHERME | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000132630 | TERMINATED | 1000000416134 | HILLSBOROU | 2012-12-10 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State