Search icon

NEWCO CONSTRUCTION OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEWCO CONSTRUCTION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCO CONSTRUCTION OF AMERICA, 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: 03 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P93000016065
FEI/EIN Number 593170145

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

Address: 1000 NORTHFIELD COURT, SUITE 100, ROSWELL, GA, 30076, US
Mail Address: 1000 NORTHFIELD COURT, SUITE 100, ROSWELL, GA, 30076, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., MISSISSIPPI 888969 MISSISSIPPI
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., ALABAMA 000-920-536 ALABAMA
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., NEW YORK 3297465 NEW YORK
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., MINNESOTA 5e1be12a-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., KENTUCKY 0520101 KENTUCKY
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., COLORADO 20141561106 COLORADO
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., CONNECTICUT 0976319 CONNECTICUT
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., CONNECTICUT 0714902 CONNECTICUT
Headquarter of NEWCO CONSTRUCTION OF AMERICA, INC., ILLINOIS CORP_70921308 ILLINOIS

Key Officers & Management

Name Role Address
BROWN WILLIAM P Chief Executive Officer 17830 FRONT STREET, MOUNT DORA, FL, 32757
DANIELS CHARLES President 4025 DODDS GROVE LANE, ALPHARETTA, GA, 30009
Mark Kenneth MJr. Vice President 2696 Alpine Trail, Marietta, GA, 30062
BRET JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-12 Bret Jones P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 700 Almond Street, Clermont, FL 34711 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 1000 NORTHFIELD COURT, SUITE 100, ROSWELL, GA 30076 -
CHANGE OF MAILING ADDRESS 2008-01-09 1000 NORTHFIELD COURT, SUITE 100, ROSWELL, GA 30076 -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-03-22 - -
NAME CHANGE AMENDMENT 1998-10-23 NEWCO CONSTRUCTION OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550566 TERMINATED 1000000791825 COLUMBIA 2018-07-30 2028-08-02 $ 480.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State