Entity Name: | NETLOJIX TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Nov 1999 (25 years ago) |
Date of dissolution: | 30 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2009 (15 years ago) |
Document Number: | F99000005691 |
FEI/EIN Number | 770521934 |
Address: | 7001 GRAPEVINE HWY STE 323, N. RICHLAND HILLS, TX, 76180-8813 |
Mail Address: | 7001 GRAPEVINE HWY STE 323, N. RICHLAND HILLS, TX, 76180-8813 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PAPA ANTHONY E | Director | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
PISANI JAMES P | Director | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
Name | Role | Address |
---|---|---|
PAPA ANTHONY E | Chief Executive Officer | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
Name | Role | Address |
---|---|---|
PISANI JAMES P | President | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
Name | Role | Address |
---|---|---|
PISANI JAMES P | Secretary | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
Name | Role | Address |
---|---|---|
WILSON GREG J | Chief Financial Officer | 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-30 | 7001 GRAPEVINE HWY STE 323, N. RICHLAND HILLS, TX 76180-8813 | No data |
CHANGE OF MAILING ADDRESS | 2009-12-30 | 7001 GRAPEVINE HWY STE 323, N. RICHLAND HILLS, TX 76180-8813 | No data |
Name | Date |
---|---|
Withdrawal | 2009-12-30 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-03-11 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-12-05 |
ANNUAL REPORT | 2005-04-18 |
Reg. Agent Change | 2004-08-16 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State