Search icon

NET CONTENT CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NET CONTENT CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: F94000006550
FEI/EIN Number 650544100

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

Address: 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL, 33308, US
Mail Address: 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chapman Thomas President 4813 NE 21 Ave, Fort Lauderdale, FL, 33308
Chapman Thomas Agent 4813 NE 21 Ave, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136239 THE LAWYER NETWORK EXPIRED 2016-12-19 2021-12-31 - 3275 W. HILLSBORO BLVD. #111, DEERFIELD BEACH, FL, 33442
G08354900126 HEALTH & LIFE ASSOCIATES EXPIRED 2008-12-19 2013-12-31 - 871 SW 87 TER, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 Chapman, Thomas -
CHANGE OF MAILING ADDRESS 2020-02-27 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 4813 NE 21 Ave, Apt. 4, Fort Lauderdale, FL 33308 -
REINSTATEMENT 1999-10-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-08-04 NET CONTENT CREATIONS, INC. -

Documents

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: 01 Apr 2025

Sources: Florida Department of State