Search icon

NETWORTH, INC/PROSPERA

Company Details

Entity Name: NETWORTH, INC/PROSPERA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Feb 2001 (24 years ago)
Date of dissolution: 04 Jan 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: F01000000820
FEI/EIN Number 411312124
Address: 606 BALD EAGLE DRIVE, SUITE 302, MARCO ISLAND, FL, 34145
Mail Address: 606 BALD EAGLE DRIVE, SUITE 302, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: MINNESOTA

Agent

Name Role Address
HUBLEY ROGER A Agent 649 CENTURY COURT, MARCO ISLAND, FL, 34145

President

Name Role Address
HUBLEY ROGER A President 649 CENTURY COURT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
HUBLEY SIGRID A Secretary 649 CENTURY COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
MERGER 2010-01-04 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000012554. MERGER NUMBER 500000102235
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 649 CENTURY COURT, MARCO ISLAND, FL 34145 No data
CHANGING DBA 2005-05-05 NETWORTH, INC/PROSPERA No data
CHANGING DBA 2003-01-29 NETWORTH, INC/ONESCO No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 606 BALD EAGLE DRIVE, SUITE 302, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2003-01-16 606 BALD EAGLE DRIVE, SUITE 302, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2002-03-27 HUBLEY, ROGER ACFP No data

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-01
Changing DBA 2005-05-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-08
Changing DBA 2003-01-29
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State