Entity Name: | NET CONTENT CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1999 (25 years ago) |
Document Number: | F94000006550 |
FEI/EIN Number | 65-0544100 |
Address: | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 |
Mail Address: | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chapman, Thomas | Agent | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Chapman, Thomas | President and CEO | 4813 NE 21 Ave, Apt. 4 Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Chapman, Thomas | DIR. | 4813 NE 21 Ave, Apt. 4 Fort Lauderdale, FL 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000136239 | THE LAWYER NETWORK | EXPIRED | 2016-12-19 | 2021-12-31 | No data | 3275 W. HILLSBORO BLVD. #111, DEERFIELD BEACH, FL, 33442 |
G08354900126 | HEALTH & LIFE ASSOCIATES | EXPIRED | 2008-12-19 | 2013-12-31 | No data | 871 SW 87 TER, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Chapman, Thomas | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 | No data |
REINSTATEMENT | 1999-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1998-08-04 | NET CONTENT CREATIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State