Search icon

NEWPORT PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: NEWPORT PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWPORT PROPERTIES 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: 17 Feb 2015 (10 years ago)
Document Number: P15000015773
FEI/EIN Number APPLIED FOR

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

Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chancey Michael President 3310 W Cypress Street ste 206, Tampa, FL, 33607
Wolf Matthew D Agent 3310 W Cypress Street ste 206, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 3310 W Cypress Street ste 206, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-01-17 3310 W Cypress Street ste 206, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3310 W Cypress Street ste 206, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Wolf, Matthew D -

Court Cases

Title Case Number Docket Date Status
SAMEH MOHAMMED S. OSMAN VS WHITBURN, LLC AND NEWPORT PROPERTIES, INC. 2D2023-2016 2023-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-2697

Parties

Name SAMEH MOHAMMED S. OSMAN
Role Petitioner
Status Active
Representations JAN T. GOVAN, ESQ.
Name NEWPORT PROPERTIES INC.
Role Respondent
Status Active
Name WHITBURN LLC
Role Respondent
Status Active
Representations GILL EIRKUR De L'Etoile, ESQ., MATTHEW D. WOLF, ESQ.
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s “Motion to Review Motion to Stay Pursuant to Fla. R. App. P. Rule9.310(f)” is denied.
Docket Date 2023-09-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO STAY
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, MORRIS, and SMITH
Docket Date 2023-09-21
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. Petitioner's request for anorder to show cause is denied without prejudice to Petitioner to file a motion to reviewthe trial court's denial of stay in case 2D23-1977.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, ifapplicable, an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
SAMEH MOHAMMED S. OSMAN, Appellant(s) v. WHITBURN, LLC, AND NEWPORT PROPERTIES, INC., Appellee(s). 2D2023-1977 2023-09-14 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-2697

Parties

Name SAMEH MOHAMMED S. OSMAN
Role Appellant
Status Active
Representations JAN T. GOVAN, ESQ.
Name WHITBURN LLC
Role Appellee
Status Active
Representations MATTHEW D. WOLF, ESQ., GILL EIRKUR De L'Etoile, ESQ.
Name NEWPORT PROPERTIES INC.
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Motion for Contempt Violation of Stay" is denied.
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-05-23
Type Motion
Subtype Stay
Description Motion to Stay - MOTION FOR CONTEMPT VIOLATION OF STAY
On Behalf Of SAMEH MOHAMMED S. OSMAN
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, WHITBURN LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANC
On Behalf Of WHITBURN, LLC
Docket Date 2024-02-29
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANC
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-02-29
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR WRITTEN OPINION AND FOR REHEARING, REHEARING EN BANCAmended and Resubmitted
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-02-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-12-08
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ CORRECTED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Reply Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).- Appendix is not text searchable.- Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-12-07
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ NOT BOOKMARKED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted to the extent that the answer brief isaccepted as timely filed.
Docket Date 2023-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WHITBURN, LLC
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WHITBURN, LLC
Docket Date 2023-11-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WHITBURN, LLC
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITBURN, LLC
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the answer brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED, NOT SEARCHABLE
On Behalf Of WHITBURN, LLC
Docket Date 2023-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NEW CASE SEE 23-2016
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NEW CASE SEE 23-2016
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2023-09-15
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED W/ORDER
On Behalf Of SAMEH MOHAMMED S. OSMAN
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's motion for rehearing, rehearing en banc, and written opinion is denied. Appellant's amended motion for rehearing, rehearing en banc, and written opinion is denied.
View View File
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
BRIM5, INC., ET AL VS CARTER BAILEY, L L C, ET AL 2D2017-4556 2017-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1322

Parties

Name GRANDER INC
Role Appellant
Status Active
Name SILVER ROCK TWO INC
Role Appellant
Status Active
Name NEWPORT PROPERTIES INC.
Role Appellant
Status Active
Name RUMCO INC
Role Appellant
Status Active
Name BRIM5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name DEBRA LISA GERHART
Role Appellee
Status Active
Name CARTER BAILEY, L L C
Role Appellee
Status Active
Representations LEON A. WILLIAMSON, JR., Esq., RICHARD RODRIGUEZ, ESQ., R. GALE PORTER, JR., ESQ., MC INTYRE, THANASIDES, BRINGGOLD, ELLIOT, GRIMALDI & GUITO, P. A.
Name LRG-3 CORP
Role Appellee
Status Active
Name BUTLER TRUST, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIM5, INC.
Docket Date 2018-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIM5, INC.
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2474 PAGES
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARTER BAILEY, L L C
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by January 29, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARTER BAILEY, L L C
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIM5, INC.
Docket Date 2017-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIM5, INC.
Docket Date 2017-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIM5, INC.
NEWPORT PROPERTIES, INC. VS ANDREW ROBINSON, ET AL., 2D2017-3168 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-24694

Parties

Name NEWPORT PROPERTIES INC.
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name ANDREW ROBINSON
Role Appellee
Status Active
Representations CHRISTINA N. HALL, ESQ., LAUREN G. RAINES, ESQ., DALE K. BOHNER, ESQ., BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ.
Name U. S. BANK, N. A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEWPORT PROPERTIES, INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREW ROBINSON
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEWPORT PROPERTIES, INC.
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR - REDACTED - 957 PAGES
Docket Date 2017-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The clerk of the circuit court has forwarded to this court a copy of a suggestion of bankruptcy purportedly filed in the circuit court by appellee Andrew Robinson. As pointed out by appellee U.S. Bank, N.A. and as reflected on the federal court's online docket, bankruptcy case 8:17-bk-06817 filed in the Middle District of Florida is not associated with appellee Andrew Robinson, and no Andrew Robinson has an active bankruptcy case on file in the Middle District of Florida. Accordingly, this court does not recognize the existence of a bankruptcy stay in this appeal. The initial brief shall be served in accordance with Florida Rule of Appellate Procedure 9.110(b), that is, by October 4, 2017.
Docket Date 2017-08-25
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S AMENDED RESPONSE TO SUGGESTION OF BANKRUPTCY
On Behalf Of NEWPORT PROPERTIES, INC.
Docket Date 2017-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant and appellee Andrew Robinson shall each file a reply to the appellee's amended response to suggestion of bankruptcy.
Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S AMENDED RESPONSE TO SUGGESTION OF BANKRUPTCY1
On Behalf Of ANDREW ROBINSON
Docket Date 2017-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee U.S. Bank N.A.'s response to suggestion of bankruptcy is stricken without prejudice to this appellee to refile a response that includes a certificate of service demonstrating service of the filing on appellee Andrew S. Robinson.
Docket Date 2017-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO SUGGESTION OF BANKRUPTCY
On Behalf Of ANDREW ROBINSON
Docket Date 2017-08-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW ROBINSON
Docket Date 2017-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEWPORT PROPERTIES, INC.
Docket Date 2017-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed
On Behalf Of NEWPORT PROPERTIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-03-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State