Search icon

NEWCO LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: NEWCO LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCO LANDSCAPING, 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: 13 Jun 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000052780
FEI/EIN Number 650751939

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

Address: 5800 SW 177TH AVE, SUITE 106, MIAMI, FL, 33193
Mail Address: 5800 SW 177TH AVE, SUITE 106, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL RUBEN President 5800 SW 177TH AVE #106, MIAMI, FL, 33193
MARTIN KIMBERLY Vice President 5800 SW 177TH AVE #106, MIAMI, FL, 33193
MARTIN GREGORY A Secretary 5800 SW 17TH AVE #106, MIAMI, FL, 33193
MARTIN KIMBERLY Treasurer 5800 SW 177TH AVE #106, MIAMI, FL, 33193
MARTIN GREGORY A Agent 5800 SW 17TH AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 5800 SW 17TH AVE, #106, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 5800 SW 177TH AVE, SUITE 106, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1998-06-02 5800 SW 177TH AVE, SUITE 106, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1998-06-02 MARTIN, GREGORY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000093114 LAPSED 01-11150 (CA 13) CIR CRT 11 JUD CIR MIAMI-DADE 2003-12-19 2008-03-05 $555805.31 PENINSULA BANK, 3100 SOUTH MCCALL RD, ENGLEWOOD, FL 34224

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-02
Domestic Profit Articles 1997-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State