Search icon

NEWCO IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWCO IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCO IRRIGATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000022765
FEI/EIN Number 650567281

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

Address: 5800 SW 177 AVE, STE 106, MIAMI, FL, 33193, US
Mail Address: 5800 SW 177 AVE, STE 106, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO GLORIA E Treasurer 5800 SW 177 AVE., #106, MIAMI, FL, 33193
MARTIN GREGORY A Vice President 5800 SW 177 AVE., #106, MIAMI, FL, 33193
MARTIN GREGORY A Secretary 100 N BISCAYNE BLVD #601, MIAMI, FL, 33132
MARTIN GREGORY A Agent 5800 SW 177 AVE., #106, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 5800 SW 177 AVE, STE 106, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1999-05-06 5800 SW 177 AVE, STE 106, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 5800 SW 177 AVE., #106, MIAMI, FL 33193 -
AMENDMENT AND NAME CHANGE 1997-07-29 NEWCO IRRIGATION, INC. -
REGISTERED AGENT NAME CHANGED 1997-01-27 MARTIN, GREGORY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000043400 LAPSED 01-11314-CC23-2 MIAMI-DADE COUNTY COURT 2001-12-31 2007-02-05 $11,515.68 COASTLINE EQUIPMENT CO INC, PO BOX 536, CAMBRIDGE OH 43725
J02000063028 LAPSED CACE 01-10679 (04) CIRCUIT COURT BROWARD COUNTY 2001-12-07 2007-02-18 $36,548.41 MELROSE SUPPLY AND SALES CORP, 271 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-27
AMENDMENT AND NAME CHANGE 1997-07-29
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-21
DOCUMENTS PRIOR TO 1997 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State