Search icon

NEWCASTLE CLIFF CO. - Florida Company Profile

Company Details

Entity Name: NEWCASTLE CLIFF CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCASTLE CLIFF CO. 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000072134
FEI/EIN Number 273766695

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

Address: 419 N. LARCHMONT BLVD, LOS ANGELES, CA, 90004, US
Mail Address: 419 N. LARCHMONT BLVD, LOS ANGELES, CA, 90004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
FREEMAN BARRY Director 419 N. LARCHMONT BLVD., SUITE 217, LOS ANGELES, CA, 90004
FREEMAN BARRY President 419 N. LARCHMONT BLVD., SUITE 217, LOS ANGELES, CA, 90004
FREEMAN BARRY Secretary 419 N. LARCHMONT BLVD., SUITE 217, LOS ANGELES, CA, 90004
FREEMAN BARRY Treasurer 419 N. LARCHMONT BLVD., SUITE 217, LOS ANGELES, CA, 90004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 419 N. LARCHMONT BLVD, SUITE 217, LOS ANGELES, CA 90004 -
CHANGE OF MAILING ADDRESS 2015-05-26 419 N. LARCHMONT BLVD, SUITE 217, LOS ANGELES, CA 90004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-12-13 - -

Documents

Name Date
Reg. Agent Resignation 2013-10-16
ANNUAL REPORT 2012-05-01
Amendment 2011-12-13
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-10-28
Domestic Profit 2010-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State