Entity Name: | NETWORK COMMUNICATIONS INTERNATIONAL CORP. |
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: | 01 Jul 1998 (27 years ago) |
Document Number: | F98000003780 |
FEI/EIN Number |
752667424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 East Whaley Street, Longview, TX, 75601, US |
Mail Address: | 607 East Whaley Street, Longview, TX, 75601, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WALTERS JAY | Vice President | 607 East Whaley Street, Longview, TX, 75601 |
POPE WILLIAM L | President | 607 East Whaley Street, Longview, TX, 75601 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000115615 | NCIC INMATE COMMUNICATIONS | ACTIVE | 2024-09-16 | 2029-12-31 | - | 607 EAST WHALEY STREET, LONGVIEW, TX, 75601 |
G24000079572 | NCIC | ACTIVE | 2024-07-01 | 2029-12-31 | - | 607 EAST WHALEY STREET, LONGVIEW, TX, 75601 |
G24000079575 | NCIC CORRECTIONAL SERVICES | ACTIVE | 2024-07-01 | 2029-12-31 | - | 607 E WHALEY STREET, LONGVIEW, TX, 75601 |
G17000040252 | NCIC INMATE COMMUNICATIONS | EXPIRED | 2017-04-13 | 2022-12-31 | - | 607 EAST WHALEY STREET, LONGVIEW, TX, 75601 |
G16000073596 | NCIC INMATE PHONE SERVICE | EXPIRED | 2016-07-25 | 2021-12-31 | - | 607 EAST WHALEY STREET, LONGVIEW, TX, 75601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 607 East Whaley Street, Longview, TX 75601 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 607 East Whaley Street, Longview, TX 75601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000367670 | TERMINATED | 1000000826990 | COLUMBIA | 2019-05-15 | 2039-05-22 | $ 2,979.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State