Search icon

NEWTON'S METHOD, INC. - Florida Company Profile

Company Details

Entity Name: NEWTON'S METHOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWTON'S METHOD, 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: 05 Apr 1999 (26 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P99000030838
FEI/EIN Number 650931931

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

Address: 5885 SW 73 St, South Miami, FL, 33143, US
Mail Address: 5885 SW 73 St, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON CHRISTOPHER M President 5885 SW 73 St, South Miami, FL, 33143
NEWTON CHRISTOPHER M Agent 5885 SW 73 St, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5885 SW 73 St, 2nd Flr, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-26 5885 SW 73 St, 2nd Flr, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 5885 SW 73 St, 2nd Floor, South Miami, FL 33143 -
NAME CHANGE AMENDMENT 2012-11-14 NEWTON'S METHOD, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-02 NEWTON, CHRISTOPHER M -
NAME CHANGE AMENDMENT 2010-10-04 NEWTON'S LAW, INC. -

Documents

Name Date
Voluntary Dissolution 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26
Name Change 2012-11-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-02
Name Change 2010-10-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State