Search icon

NETWORK AMERICA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NETWORK AMERICA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2002 (23 years ago)
Date of dissolution: 19 Oct 2007 (18 years ago)
Last Event: DOMESTICATED
Event Date Filed: 19 Oct 2007 (18 years ago)
Document Number: F02000004680
FEI/EIN Number 411705127

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

Address: 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33702
Mail Address: 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
MEIER JOSEPH A Chief Executive Officer 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33762
RUST THOMAS Vice President 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33762
DEONNE MEIER Secretary 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33762
WATKINS SUSIE Vice President 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33762
MEIER JOSEPH A Agent 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL, 33702

Events

Event Type Filed Date Value Description
DOMESTICATED 2007-10-19 - P07000118470
REINSTATEMENT 2006-10-24 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-09-17 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-17 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL 33702 -
CANCEL ADM DISS/REV 2004-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 14020 ROOSEVELT BLVD. #802, CLEARWATER, FL 33702 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000349926 ACTIVE 1000000826466 PINELLAS 2019-05-10 2039-05-15 $ 4,563.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-09-17
Foreign Profit 2002-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State