Search icon

NEWCEL COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: NEWCEL COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCEL COMMUNICATIONS CORPORATION 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000031178
FEI/EIN Number 593453941

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

Address: 5775 S. ROVAN PT, LECANTO, FL, 34461
Mail Address: 212 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHAZO MICHAEL Chief Executive Officer 6186 BARCLAY AVE, BROOKSVILLE, FL, 34601
DESHAZO MICHAEL President 6186 BARCLAY AVE, BROOKSVILLE, FL, 34601
DESHAZO SANDRA Vice President 212 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
DESHAZO SANDRA President 212 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
DESHAZO SANDRA Secretary 212 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
DESHAZO SANDRA Treasurer 212 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
DESHAZO MICHAEL Agent 212 PONCE DE BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 5775 S. ROVAN PT, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2004-04-05 5775 S. ROVAN PT, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2004-04-05 DESHAZO, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000274396 ACTIVE 1000000147951 HERNANDO 2009-11-02 2030-02-16 $ 1,088.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000238581 ACTIVE 1000000141112 HERNANDO 2009-09-29 2030-02-16 $ 1,517.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000411275 ACTIVE 1000000065764 2510 1108 2007-11-19 2027-12-19 $ 11,478.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-05
Reg. Agent Resignation 2004-03-26
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State