Entity Name: | NEWPORT CUSTOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWPORT CUSTOM BUILDERS, 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: | 21 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | P14000061236 |
FEI/EIN Number |
47-1380254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 AIRPORT RD SOUTH, SUITE 102, NAPLES, FL, 34112, US |
Mail Address: | 2124 AIRPORT RD SOUTH, SUITE 102, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK EDWARD JII | President | 2124 AIRPORT RD S, NAPLES, FL, 34112 |
FRANK EDWARD JII | Agent | 2124 AIRPORT RD S, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2124 AIRPORT RD SOUTH, SUITE 102, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2124 AIRPORT RD SOUTH, SUITE 102, NAPLES, FL 34112 | - |
AMENDMENT | 2016-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2124 AIRPORT RD S, SUITE D, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | FRANK, EDWARD J, II | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-08 |
Amendment | 2016-05-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State