Entity Name: | NTW USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NTW USA CORP 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: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000110774 |
FEI/EIN Number |
263947520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17360 Million Lakes Ct, CLERMONT, FL, 34714, US |
Mail Address: | 17360 Million Lakes Ct, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPES RENATO A | President | 17360 Million Lakes Ct, CLERMONT, FL, 34714 |
LOPES RENATO A | Agent | 17360 Million Lakes Ct, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 17360 Million Lakes Ct, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 17360 Million Lakes Ct, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 17360 Million Lakes Ct, CLERMONT, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | LOPES, RENATO A | - |
AMENDMENT | 2011-10-20 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State