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 |
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 |
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 |
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. | - |
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