Search icon

NET NAMES, INC.

Company Details

Entity Name: NET NAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F99000005245
FEI/EIN Number 593588242
Address: 5234 FOREST EDGE COURT, SANFORD, FL, 32771
Mail Address: 5234 FOREST EDGE COURT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
MAIOCCO ROBERT H Agent 5234 FOREST EDGE COURT, SANFORD, FL, 32771

Chairman

Name Role Address
MAIOCCO ROBERT H Chairman 5234 FOREST EDGE COURT, SANFORD, FL, 32771

President

Name Role Address
MAIOCCO ROBERT H President 5234 FOREST EDGE COURT, SANFORD, FL, 32771

Vice President

Name Role Address
MAIOCCO ROBERT H Vice President 5234 FOREST EDGE COURT, SANFORD, FL, 32771

Secretary

Name Role Address
MAIOCCO ROBERT H Secretary 5234 FOREST EDGE COURT, SANFORD, FL, 32771

Treasurer

Name Role Address
MAIOCCO ROBERT H Treasurer 5234 FOREST EDGE COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-06-30
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State