Search icon

NEW WORLD TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEW WORLD TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WORLD TELECOMMUNICATIONS, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000060417
FEI/EIN Number APPLIED FOR

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

Address: 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 33324-1065
Mail Address: 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 33324-1065
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY JASON F President 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 333241065
WHITNEY JASON F Secretary 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 333241065
WHITNEY JASON F Treasurer 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 333241065
WHITNEY JASON F Director 10097 CLEARY BLVD., SUITE 293, FORT LAUDERDALE, FL, 333241065
PAINTER CHRISTOPHER S Vice President 10097 CLEARY BLVD, STE 293, FT LAUDERDALE, FL
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-22
DOCUMENTS PRIOR TO 1997 1996-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State