Search icon

NEWTEK COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEWTEK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWTEK COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1997 (28 years ago)
Document Number: P97000033123
FEI/EIN Number 593447991

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

Address: 7550 125th St, Seminole, FL, 33772, US
Mail Address: 7550 125th St, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garuti Lawrence President 7550 125th Street, Seminole, FL, 337724903
Garuti Lawrence Secretary 7550 125th Street, Seminole, FL, 337724903
Garuti Lawrence Treasurer 7550 125th Street, Seminole, FL, 337724903
Garuti Lawrence Director 7550 125th Street, Seminole, FL, 337724903
GARUTI LAWRENCE J Agent 7550 125th St, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7550 125th St, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2019-04-23 7550 125th St, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 7550 125th St, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 1997-05-28 GARUTI, LAWRENCE J -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State