Search icon

NETZLER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NETZLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETZLER CONSTRUCTION, 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: 13 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: 482816
FEI/EIN Number 591614767

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

Address: 2801 N 36TH ST, TAMPA, FL, 33605, US
Mail Address: 2801 N 36TH ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETZLER Wayne F President 10378 Greentrail Drive North, Boynton Beach, FL, 33436
Netzler David E Vice President 2801 N 36th Street, Tampa, FL, 33605
Netzler David E Agent 2801 N 36TH ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2801 N 36TH ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2025-01-14 2801 N 36TH ST, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Netzler, David Eugene -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2801 N 36TH ST, TAMPA, FL 33605 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State