Search icon

C-NET SYSTEMS, INC.

Company Details

Entity Name: C-NET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Aug 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F97000004378
FEI/EIN Number 582208117
Address: 1025 S. SEMORAN BLVD., STE 1093, SUITE 1105, WINTER PARK, FL, 32792, US
Mail Address: 871 CAPE DORY CT, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: GEORGIA

Agent

Name Role Address
XUE GEORGE M Agent 871 CAPE DORY CT, WINTER PARK, FL, 32792

President

Name Role Address
HUANG JOANNA President 871 CAPE DORY COURT APT 1105, WINTER PARK, FL

Chairman

Name Role Address
HUANG JOANNA Chairman 871 CAPE DORY COURT APT 1105, WINTER PARK, FL

Director

Name Role Address
HUANG JOANNA Director 871 CAPE DORY COURT APT 1105, WINTER PARK, FL
XUE GEORGE M Director 1025 S. SEMORAN BLVD STE 1093, WINTER PARK, FL
XUE GEORGE Director 871 CAPE DORY CT, #1105, WINTER PARK, FL

Vice President

Name Role Address
XUE GEORGE M Vice President 1025 S. SEMORAN BLVD STE 1093, WINTER PARK, FL

Secretary

Name Role Address
XUE GEORGE M Secretary 1025 S. SEMORAN BLVD STE 1093, WINTER PARK, FL

Treasurer

Name Role Address
XUE GEORGE Treasurer 871 CAPE DORY CT, #1105, WINTER PARK, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 1025 S. SEMORAN BLVD., STE 1093, SUITE 1105, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 1998-05-06 1025 S. SEMORAN BLVD., STE 1093, SUITE 1105, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 871 CAPE DORY CT, SUITE 1105, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 1998-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State