Search icon

NEW POINT ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: NEW POINT ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW POINT ENERGY, 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000093926
FEI/EIN Number 46-2485658

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

Address: 999 Ponce De Leon Blvd, Coral Gables, FL, 33140, US
Mail Address: 7710 N Ola Ave, Tampa, FL, 33604, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE LAURIE A President 999 Ponce De Leon Blvd, Coral Gables, FL, 33140
STANLEY GARY Agent 7710 N Ola Ave, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 999 Ponce De Leon Blvd, 204, Coral Gables, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 7710 N Ola Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-05-03 999 Ponce De Leon Blvd, 204, Coral Gables, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-05-03 STANLEY, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-22
REINSTATEMENT 2018-05-03
Domestic Profit 2011-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State