Entity Name: | NETWORK PLANNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETWORK PLANNING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Nov 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | K02359 |
FEI/EIN Number |
592882731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4079 Corrientes Ct E, Jacksonville, FL, 32217, US |
Mail Address: | 4079 Corrientes Ct E, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE STEPHANY L | President | 4079 Corrientes Ct E, Jacksonville, FL, 32217 |
Levine Stephany L | Agent | 4079 Corrientes Ct E, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 4079 Corrientes Ct E, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 4079 Corrientes Ct E, Jacksonville, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 4079 Corrientes Ct E, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Levine, Stephany L | - |
REINSTATEMENT | 1992-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State