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 |
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 |
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 | - |
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. | - |
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 |
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