Search icon

NEWK'S CAFE, INC. - Florida Company Profile

Company Details

Entity Name: NEWK'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWK'S CAFE, 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 28 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: P96000025672
FEI/EIN Number 593365569

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

Address: 514 CHANNELSIDE DR, TAMPA, FL, 33602
Mail Address: 4216 W SWANN AVENUE, TAMPA, FL, 33609
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK JACK F President P O BOX 10482, TAMPA, FL, 336790482
PITTMAN GARY A Vice President 4216 W SWANN AVE, TAMPA, FL, 33609
PITTMAN GARY A Agent 4216 W SWANN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-28 - -
CHANGE OF MAILING ADDRESS 2001-06-05 514 CHANNELSIDE DR, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1999-03-03 PITTMAN, GARY A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 4216 W SWANN AVE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-02 514 CHANNELSIDE DR, TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 2005-11-28
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-11
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State