Search icon

NEWCOURT HOLDINGS, INC.

Company Details

Entity Name: NEWCOURT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1999 (25 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: P99000109059
FEI/EIN Number 650972641
Address: 12605 S W 134 CT, STE 104, MIAMI, FL, 33186
Mail Address: 12605 S W 134 CT, STE 104, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1107961 12400 SW 134TH COURT STE 11, MIAMI, FL, 33186 12400 SW 134TH COURT STE 11, MIAMI, FL, 33186 5614519674

Filings since 2016-06-29

Form type REVOKED
File number 000-29997
Filing date 2016-06-29
File View File

Filings since 2004-05-18

Form type NT 10-Q
File number 001-16309
Filing date 2004-05-18
Reporting date 2004-03-31
File View File

Filings since 2004-05-12

Form type 10KSB
File number 001-16309
Filing date 2004-05-12
Reporting date 2003-12-31
File View File

Filings since 2004-03-30

Form type NT 10-K
File number 001-16309
Filing date 2004-03-30
Reporting date 2003-12-31
File View File

Filings since 2003-11-14

Form type 10QSB
File number 001-16309
Filing date 2003-11-14
Reporting date 2003-09-30
File View File

Filings since 2003-08-18

Form type 10QSB
File number 001-16309
Filing date 2003-08-18
Reporting date 2003-06-30
File View File

Filings since 2003-08-14

Form type NT 10-Q
File number 001-16309
Filing date 2003-08-14
Reporting date 2003-06-30
File View File

Filings since 2003-07-14

Form type 8-K/A
File number 001-16309
Filing date 2003-07-14
Reporting date 2003-05-02
File View File

Filings since 2003-05-19

Form type 8-K
File number 001-16309
Filing date 2003-05-19
Reporting date 2003-05-02
File View File

Filings since 2003-05-15

Form type 10QSB
File number 001-16309
Filing date 2003-05-15
Reporting date 2003-03-31
File View File

Filings since 2003-04-14

Form type DEF 14A
File number 001-16309
Filing date 2003-04-14
Reporting date 2003-04-30
File View File

Filings since 2003-04-03

Form type 10KSB/A
File number 001-16309
Filing date 2003-04-03
Reporting date 2001-12-31
File View File

Filings since 2003-04-02

Form type PRER14A
File number 001-16309
Filing date 2003-04-02
File View File

Filings since 2003-04-02

Form type 10QSB/A
File number 001-16309
Filing date 2003-04-02
Reporting date 2002-09-30
File View File

Filings since 2003-04-02

Form type 10KSB/A
File number 001-16309
Filing date 2003-04-02
Reporting date 2001-12-31
File View File

Filings since 2003-03-31

Form type 10KSB
File number 001-16309
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2003-03-10

Form type 8-K
File number 001-16309
Filing date 2003-03-10
Reporting date 2003-03-06
File View File

Filings since 2003-01-14

Form type PREM14A
File number 001-16309
Filing date 2003-01-14
Reporting date 2003-02-10
File View File

Filings since 2002-11-14

Form type 10-Q
File number 001-16309
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-14

Form type 10QSB
File number 001-16309
Filing date 2002-08-14
Reporting date 2002-06-30
File View File

Filings since 2002-06-27

Form type REGDEX
File number 021-45298
Filing date 2002-06-27
File View File

Filings since 2002-06-04

Form type 10QSB
File number 001-16309
Filing date 2002-06-04
Reporting date 2002-03-31
File View File

Filings since 2002-05-17

Form type 10KSB
File number 001-16309
Filing date 2002-05-17
Reporting date 2001-12-31
File View File

Filings since 2001-11-14

Form type 10QSB
File number 001-16309
Filing date 2001-11-14
Reporting date 2001-09-30
File View File

Filings since 2001-08-03

Form type 10QSB
File number 001-16309
Filing date 2001-08-03
Reporting date 2001-06-30
File View File

Filings since 2001-06-28

Form type DEF 14A
File number 001-16309
Filing date 2001-06-28
Reporting date 2001-07-18
File View File

Filings since 2001-06-15

Form type PRE 14A
File number 001-16309
Filing date 2001-06-15
Reporting date 2001-07-12
File View File

Filings since 2001-05-16

Form type 10QSB
File number 001-16309
Filing date 2001-05-16
Reporting date 2001-03-31
File View File

Filings since 2001-05-15

Form type NT 10-Q
File number 001-16309
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-05-15

Form type 8-K/A
File number 001-16309
Filing date 2001-05-15
Reporting date 2001-03-02
File View File

Filings since 2001-04-17

Form type 10KSB
File number 001-16309
Filing date 2001-04-17
Reporting date 2000-12-31
File View File

Filings since 2001-04-02

Form type NT 10-K
File number 001-16309
Filing date 2001-04-02
Reporting date 2000-12-31
File View File

Filings since 2001-03-16

Form type 8-K
File number 001-16309
Filing date 2001-03-16
Reporting date 2001-03-02
File View File

Filings since 2001-03-12

Form type 3
File number 001-16309
Filing date 2001-03-12
Reporting date 2001-03-02
File View File

Filings since 2001-03-12

Form type SC 13D
File number 005-61289
Filing date 2001-03-12
File View File

Filings since 2001-01-11

Form type 10QSB
File number 001-16309
Filing date 2001-01-11
Reporting date 2000-09-30
File View File

Filings since 2001-01-11

Form type 10QSB
File number 001-16309
Filing date 2001-01-11
Reporting date 2000-12-31
File View File

Filings since 2001-01-11

Form type 10QSB
File number 000-29997
Filing date 2001-01-11
Reporting date 2000-03-31
File View File

Filings since 2000-03-17

Form type 10SB12G
File number 000-29997
Filing date 2000-03-17

Agent

Name Role Address
JARRETT MCIVAN A Agent 12400 SW 134TH COURT, MIAMI, FL, 33186

President

Name Role Address
JARRETT MCIVAN A President 12400 SW 134TH CT #11, MIAMI, FL, 33186

Director

Name Role Address
JARRETT MCIVAN A Director 12400 SW 134TH CT #11, MIAMI, FL, 33186
BROOKS JERROLD Director 506 PERUGIA AVE, CORAL GABLES, FL, 33146
FLITCH NELSON Director 6245 WOODBURY ROAD, BOCA RATON, FL, 33433

Executive Vice President

Name Role Address
BROOKS JERROLD Executive Vice President 506 PERUGIA AVE, CORAL GABLES, FL, 33146

Vice President

Name Role Address
FLITCH NELSON Vice President 6245 WOODBURY ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-07-15 12605 S W 134 CT, STE 104, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 12605 S W 134 CT, STE 104, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2004-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDED AND RESTATEDARTICLES 2003-05-01 No data No data
AMENDMENT 2002-04-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-07-30 NEWCOURT HOLDINGS, INC. No data

Documents

Name Date
Reg. Agent Resignation 2006-05-26
ANNUAL REPORT 2005-07-15
REINSTATEMENT 2004-10-26
Amended and Restated Articles 2003-05-01
ANNUAL REPORT 2003-03-03
Amendment 2002-04-23
ANNUAL REPORT 2002-04-21
Amended/Restated Article/NC 2001-07-30
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State