Search icon

NEWCOURT TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: NEWCOURT TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCOURT TELECOM, 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: 10 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000040474
FEI/EIN Number 650681916

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

Address: 200 SOUTH BISCAYNE BLVD., 41 FLOOR, MIAMI, FL, 33131
Mail Address: 200 SOUTH BISCAYNE BLVD., 41 FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE INT'L REGISTERED AGENTS, INC. Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 331311897
CARDOZO PATRICK Director 60 RUE GERRRARD, PETION VILLE, HAITI
CARDOZO PATRICK President 60 RUE GERRRARD, PETION VILLE, HAITI
CARDOZO LLOYD Secretary 60 RUE GERRARD, PETION VILLE, HAITI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-29 200 SOUTH BISCAYNE BLVD., 41 FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-08-29 200 SOUTH BISCAYNE BLVD., 41 FLOOR, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2007-03-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-30
Reg. Agent Change 2000-08-29
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State