Entity Name: | N.E.T. FEDERAL, 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: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F97000001847 |
FEI/EIN Number |
541455392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21660 RIDGETOP CIRCLE, # 100, DULLES, VA, 20147 |
Mail Address: | 6900 PASEO PADRE PKWY, FREMONT, CA, 94555 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WAGENSELLER DAVID | Chief Financial Officer | 6900 PASEO PADRE PKWY, FREMONT, CA, 94555 |
CARTE KAREN | Chief Administrative Officer | 6900 PASEO PADRE PKWY, FREMONT, CA, 94555 |
FITZPATRICK JAMES T | Vice President | 21660 RIDGETOP CIRCLE # 100, DULLES, VA, 20147 |
PATEL PETE | Vice President | 6900 PASEO PADRE PARKWAY, FREMONT, CA, 94555 |
KEATING C. NICHOLAS J | Chief Executive Officer | 6900 PASEO PADRE PKWY, FREMONT, CA, 94555 |
SLATTERY FRANK | Vice President | 6900 PASEO PADRE PKWY, FREMONT, CA, 94555 |
PRENTICE HALL CORPORATION SYSTEMS, INC. | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-18 | 21660 RIDGETOP CIRCLE, # 100, DULLES, VA 20147 | - |
CHANGE OF MAILING ADDRESS | 2002-05-08 | 21660 RIDGETOP CIRCLE, # 100, DULLES, VA 20147 | - |
REINSTATEMENT | 2000-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-06-15 | PRENTICE HALL CORPORATION SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-20 |
REINSTATEMENT | 2009-10-20 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-07-23 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-08-27 |
ANNUAL REPORT | 2003-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State