Search icon

NEWLINE W P SERVICES INC

Company Details

Entity Name: NEWLINE W P SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P16000064978
FEI/EIN Number 81-3455940
Address: 239 S VOLUSIA AVE, ORANGE CITY, FL, 32763, US
Mail Address: 239 S VOLUSIA AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ARTEMIO Agent 239 S VOLUSIA AVE, ORANGE CITY, FL, 32763

President

Name Role Address
RAMIREZ ARTEMIO President 239 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-04 RAMIREZ, ARTEMIO No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 239 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2017-10-20 239 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 239 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512442 ACTIVE 1000000967887 VOLUSIA 2023-10-19 2043-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000512467 ACTIVE 1000000967890 VOLUSIA 2023-10-19 2033-10-25 $ 1,669.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000122511 TERMINATED 1000000860691 VOLUSIA 2020-02-18 2040-02-26 $ 977.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-12-04
AMENDED ANNUAL REPORT 2018-10-09
AMENDED ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State