Search icon

NEWBLOCK, INC.

Company Details

Entity Name: NEWBLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000017966
FEI/EIN Number 593501185
Address: 4301 GULFSHORE BLVD. N., #1404, NAPLES, FL, 34103
Mail Address: 4301 GULFSHORE BLVD. N., #1404, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

Director

Name Role Address
NORINS LESLIE C Director 4301 GULFSHORE BLVD. #1404, NAPLES, FL, 34103

President

Name Role Address
NORINS LESLIE C President 4301 GULFSHORE BLVD. #1404, NAPLES, FL, 34103

Secretary

Name Role Address
NORINS LESLIE C Secretary 4301 GULFSHORE BLVD. #1404, NAPLES, FL, 34103

Treasurer

Name Role Address
NORINS LESLIE C Treasurer 4301 GULFSHORE BLVD. #1404, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 4301 GULFSHORE BLVD. N., #1404, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-04-07 4301 GULFSHORE BLVD. N., #1404, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2002-03-22 CLASP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 3001 TAMIAMI TRAIL N, 4TH FLOOR, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-25
Reg. Agent Change 1998-05-04
Domestic Profit 1998-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State