Search icon

NET/36, INC.

Company Details

Entity Name: NET/36, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2014 (10 years ago)
Document Number: F01000001720
FEI/EIN Number 061586835
Address: C/O PANAMSAT CORPORATION, 20 WESTPORT ROAD, WILTON, CT, 06897
Mail Address: 7900 TYSONS ONE PLACE, MCLEAN, VA, 22102
Place of Formation: DELAWARE

Director

Name Role Address
WRIGHT JOSEPH R Director 20 WESTPORT ROAD, WILTON, CT, 06897
CUMINALE JAMES W Director 20 WESTPORT ROAD, WILTON, CT, 06897
INGLESE MICHAEL J Director 20 WESTPORT ROAD, WILTON, CT, 06897

President

Name Role Address
WRIGHT JOSEPH R President 20 WESTPORT ROAD, WILTON, CT, 06897

Secretary

Name Role Address
CUMINALE JAMES W Secretary 20 WESTPORT ROAD, WILTON, CT, 06897

Vice President

Name Role Address
INGLESE MICHAEL J Vice President 20 WESTPORT ROAD, WILTON, CT, 06897
FROWNFELTER JAMES B Vice President 20 WESTPORT ROAD, WILTON, CT, 06897
VAN ESSCHE SANDRA Vice President 20 WESTPORT ROAD, WILTON, CT, 06897
HAYMES BRUCE R Vice President 20 WESTPORT ROAD, WILTON, CT, 06897

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-09-23 C/O PANAMSAT CORPORATION, 20 WESTPORT ROAD, WILTON, CT 06897 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 C/O PANAMSAT CORPORATION, 20 WESTPORT ROAD, WILTON, CT 06897 No data

Documents

Name Date
WITHDRAWAL 2014-09-23
Reg. Agent Change 2003-06-25
ANNUAL REPORT 2002-09-09
Foreign Profit 2001-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State