Search icon

NEWTON'S HOME CARE INC

Company Details

Entity Name: NEWTON'S HOME CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P15000072969
FEI/EIN Number 47-4986542
Address: 1003 South Alexander Street, Plant City, FL, 33563, US
Mail Address: 1003 South Alexander Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598270662 2017-12-11 2017-12-11 1003 S ALEXANDER ST STE 11, PLANT CITY, FL, 335638400, US 1003 S ALEXANDER ST STE 11, PLANT CITY, FL, 335638400, US

Contacts

Phone +1 813-203-7460

Authorized person

Name CLYDE VERNON NEWTON JR.
Role CEO
Phone 8132037460

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
Newton Clyde Agent 1003 S Alexander St, Plant City, FL, 33563

Chief Executive Officer

Name Role Address
NEWTON CLYDE JJR Chief Executive Officer 1003 S ALEXANDER ST, PLANT CITY, FL, 33563

Chief Operating Officer

Name Role Address
Newton Crystal Chief Operating Officer 1003 S Alexander St Ste 11, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050157 NEWTON HOME CARE FOUNDATION EXPIRED 2018-04-20 2023-12-31 No data 1003 S ALEXANDER ST SUITE 11, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-21 Newton, Clyde No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1003 S Alexander St, Suite 11, Plant City, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1003 South Alexander Street, SUITE 11, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2017-03-22 1003 South Alexander Street, SUITE 11, Plant City, FL 33563 No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State