Search icon

JOSEPH L NEWELL, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH L NEWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH L NEWELL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2013 (12 years ago)
Document Number: P13000053543
FEI/EIN Number 46-3015416

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

Address: 2582 Maguire Rd, #234, OCOEE, FL, 34761, US
Mail Address: 2582 Maguire Rd, #234, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL JOSEPH L President 2582 Maguire Rd, OCOEE, FL, 34761
NEWELL JOSEPH L Agent 2582 Maguire Rd, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023227 THE MAVERICK EDGE ACTIVE 2025-02-15 2030-12-31 - 2582 MAGUIRE ROAD, #234, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 2582 Maguire Rd, #234, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-01-24 2582 Maguire Rd, #234, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 2582 Maguire Rd, #234, OCOEE, FL 34761 -

Court Cases

Title Case Number Docket Date Status
7748 PINEAPPLE DRIVE LAND TRUST & D.A. SCHRECKENHOST, TRUSTEE VS US BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BEAR STEARNS ASSET BACKED SECURITIES 1 TRUST 2004-AC6 ASSET BACKED CERTIFICATES SERIES 2004-AC6 AND JOSEPH NEWELL A/K/A JOSEPH LOGAN NEWELL 5D2017-0663 2017-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011510-O

Parties

Name 7748 PINEAPPLE DRIVE LAND TRUST & ITS TRUSTEE
Role Appellant
Status Active
Representations Chris Lim
Name JOSEPH L NEWELL, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Emily Y. Rottmann, AUGUST MANGENEY, ADA AGUSTI HAMMOND
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE
Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-04-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRIS LIM 0013006
On Behalf Of 7748 PINEAPPLE DRIVE LAND TRUST & ITS TRUSTEE
Docket Date 2017-04-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADA AGUSTI HAMMOND 318302
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-10
Type Response
Subtype Response
Description Response ~ PER 4/7 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-07
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-04-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 4/6
Docket Date 2017-03-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION - DUPLICATE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/17
On Behalf Of 7748 PINEAPPLE DRIVE LAND TRUST & ITS TRUSTEE

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State