Search icon

MESHNETWORKS, INC.

Company Details

Entity Name: MESHNETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2017 (7 years ago)
Document Number: F00000001292
FEI/EIN Number NOT APPLICABLE
Address: 1064 Greenwood Blvd, Suite 400, Lake Mary, FL, 32746, US
Mail Address: 1064 Greenwood Blvd, Suite 400, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1109286 No data 101 SOUTHHALL LANE, SUITE 150, MAITLAND, FL, 32751 No data

Filings since 2004-03-29

Form type REGDEX/A
File number 021-48190
Filing date 2004-03-29
File View File

Filings since 2004-02-03

Form type REGDEX/A
File number 021-48190
Filing date 2004-02-03
File View File

Filings since 2003-10-30

Form type REGDEX
File number 021-48190
Filing date 2003-10-30
File View File

Filings since 2003-09-29

Form type REGDEX
File number 021-48190
Filing date 2003-09-29
File View File

Filings since 2003-01-06

Form type REGDEX/A
File number 021-48190
Filing date 2003-01-06
File View File

Filings since 2002-09-13

Form type REGDEX
File number 021-48190
Filing date 2002-09-13
File View File

President

Name Role Address
Potts David B President 3871 Lakefield Drive, Suwanee, FL, 30024

Exec

Name Role Address
Robinson Lawrence Exec 3871 Lakefield Drive, Suwanee, GA, 30024

Vice President

Name Role Address
Moore, Jr. James D Vice President 3871 Lakefield Drive, Suwanee, GA, 30024
Sharp Clayton B Vice President 3871 Lakefield Drive, Suwanee, GA, 30024

Seni

Name Role Address
Macken Patrick W Seni 3871 Lakefield Drive, Suwanee, GA, 30024
Brennan James Seni 3871 Lakefield Drive, Suwanee, GA, 30024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-15 No data No data
REGISTERED AGENT CHANGED 2017-09-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1064 Greenwood Blvd, Suite 400, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-04-21 1064 Greenwood Blvd, Suite 400, Lake Mary, FL 32746 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-15
Withdrawal 2017-09-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State