Search icon

NEWSALES 2020 MARKETING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NEWSALES 2020 MARKETING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWSALES 2020 MARKETING SERVICES 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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: P14000000904
FEI/EIN Number 46-4442597

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

Address: 242 Euclid Ave, Fort Pierce, FL, 34946, US
Mail Address: 242 Euclid Ave, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX WILLIAM B President 242 Euclid St, Fort Pierce, FL, 34946
CLAVEL LEONARDO Agent 18 Palm Road, Sewall's Point, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070415 ROLLINGVAULT FUNDING EXPIRED 2019-06-24 2024-12-31 - 9015 SE ATHENA ST., HOBE SOUND, FL, 33455
G15000101728 ROLLING VAULT TRAILERS EXPIRED 2015-10-05 2020-12-31 - 1684 SW COLLEGE ST, STUART, FL, 34997
G14000083913 PLAIN OL' TRAILERS EXPIRED 2014-08-14 2024-12-31 - 1684 SW COLLEGE ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 242 Euclid Ave, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2024-09-05 242 Euclid Ave, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 18 Palm Road, Sewall's Point, FL 34996 -
REINSTATEMENT 2023-06-09 - -
REGISTERED AGENT NAME CHANGED 2023-06-09 CLAVEL, LEONARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-15 - -
AMENDMENT 2016-04-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-06-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
Amendment 2018-08-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-20
Amendment 2016-04-19
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State