Entity Name: | NNNET ADVISORS INC |
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: | 18 May 2012 (13 years ago) |
Date of dissolution: | 04 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Dec 2020 (4 years ago) |
Document Number: | F12000002122 |
FEI/EIN Number |
453412371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 649 4TH AVE, SAN FRANCISCO, CA, 94118 |
Mail Address: | 5 DIABLO WAY, SAN FRANCISCO, CA, 94526 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FERENC GAIL G | Director | 240 CAUSEWAY BLVD, DUNEDIN, FL, 34698 |
FAULKNER GEOFFREY S | President | 649 4TH AVE, SAN FRANCISCO, CA, 94118 |
VEENTJER JOSH | Vice President | 4188 SW Greenleaf Dr, Portland, OR, 97221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 649 4TH AVE, SAN FRANCISCO, CA 94118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 649 4TH AVE, SAN FRANCISCO, CA 94118 | - |
WITHDRAWAL | 2020-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-04 | 649 4TH AVE, SAN FRANCISCO, CA 94118 | - |
REGISTERED AGENT CHANGED | 2020-12-04 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2012-07-27 | - | AFFIDAVIT CHANGING OFFICER/DIRECTOR S |
AMENDMENT | 2012-06-25 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Reg. Agent Change | 2015-04-06 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Off/Dir Resignation | 2013-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State