Search icon

NEWTON PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: NEWTON PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWTON PROCESSING, 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000010042
FEI/EIN Number 593391958

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

Address: 950 S WINTER PARK DR, SUITE 301, CASSELBERRY, FL, 32707
Mail Address: 950 S WINTER PARK DR, SUITE 301, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST EVA Secretary 950 S WINTER PARK DR STE 301, CASSELBERRY, FL, 32707
HURST EVA President 950 S WINTER PARK DR STE 301, CASSELBERRY, FL, 32707
HURST EVA Director 950 S WINTER PARK DR STE 301, CASSELBERRY, FL, 32707
HURST EVA Treasurer 950 S WINTER PARK DR STE 301, CASSELBERRY, FL, 32707
HURST EVA Agent 950 S WINTER PARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-12-02 NEWTON PROCESSING, INC. -
NAME CHANGE AMENDMENT 1998-10-13 HURST PROCESSING, INC. -
AMENDMENT 1998-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-18 950 S WINTER PARK DR, SUITE 301, CASSELBERRY, FL 32707 -
REINSTATEMENT 1997-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-18 950 S WINTER PARK DR, SUITE 301, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1997-11-18 950 S WINTER PARK DR, SUITE 301, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Name Change 1998-12-02
Name Change 1998-10-13
ANNUAL REPORT 1998-05-08
Amendment 1998-02-11
REINSTATEMENT 1997-11-18
DOCUMENTS PRIOR TO 1997 PG 4 1996-01-29
DOCUMENTS PRIOR TO 1997 PG 3 1996-01-29
DOCUMENTS PRIOR TO 1997 PG 2 1996-01-29
DOCUMENTS PRIOR TO 1997 PG 10 1996-01-29
DOCUMENTS PRIOR TO 1997 1996-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State