Search icon

NEWPORT CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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