Search icon

NETWORK CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK CONSTRUCTION SERVICES, 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: 17 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F93000005728
FEI/EIN Number 561846534

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

Address: 2606-700 PHOENIX DR, GREENBORO, NC, 27406, US
Mail Address: 2606-700 PHOENIX DR, GREENBORO, NC, 27406, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
STROHMEYER FREDDY M Director 640 E. KIVETT ST., ASHEBORO, NC, 27203
SMITH J. NEIL Secretary 3500 PARKWAY LANE, NORCROSS, GA, 30092
SMITH J. NEIL Treasurer 3500 PARKWAY LANE, NORCROSS, GA, 30092
STROHMEYER FREDDY M President 640 E. KIVETT ST., ASHEBORO, NC, 27203

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 2606-700 PHOENIX DR, GREENBORO, NC 27406 -
CHANGE OF MAILING ADDRESS 1999-02-23 2606-700 PHOENIX DR, GREENBORO, NC 27406 -
REGISTERED AGENT NAME CHANGED 1994-03-04 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-03-04 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State