Search icon

NETLOJIX TELECOM, INC.

Company Details

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

Director

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

Chief Executive Officer

Name Role Address
PAPA ANTHONY E Chief Executive Officer 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180

President

Name Role Address
PISANI JAMES P President 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180

Secretary

Name Role Address
PISANI JAMES P Secretary 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180

Chief Financial Officer

Name Role Address
WILSON GREG J Chief Financial Officer 7001 BOULEVARD 26, #323, N. RICHLAND HILLS, TX, 76180

Events

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

Documents

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