Search icon

NETWORK PLANNING, INC.

Company Details

Entity Name: NETWORK PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K02359
FEI/EIN Number 59-2882731
Address: 4079 Corrientes Ct E, Jacksonville, FL 32217
Mail Address: 4079 Corrientes Ct E, Jacksonville, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Levine, Stephany L Agent 4079 Corrientes Ct E, Jacksonville, FL 32217

President

Name Role Address
LEVINE, STEPHANY L President 4079 Corrientes Ct E, Jacksonville, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4079 Corrientes Ct E, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2022-04-14 4079 Corrientes Ct E, Jacksonville, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4079 Corrientes Ct E, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Levine, Stephany L No data
REINSTATEMENT 1992-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000097014 LAPSED 6-2003-SC-0401, DIVISION G DUVAL COUNTY, FLORIDA 2003-08-01 2009-09-10 $1,787.46 GARDNER GROFF, P.C., 600 VILLAGE TRACE, SUITE 300, MARIETTA, GA 30067

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State