Search icon

INTERNET PLUS INC.

Company Details

Entity Name: INTERNET PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000023657
FEI/EIN Number 650995379
Address: 6166 TAYLOR ROAD, 104, NAPLES, FL, 34109
Mail Address: 6166 TAYLOR ROAD, 104, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRADTMILLER JEFFREY Agent 405 CANDLEWOOD LN., NAPLES, FL, 34110

Director

Name Role Address
LEWIS MICHAEL Director 4820 TEAK WOOD DR., NAPLES, FL, 34119
BRADTMILLER JEFFREY P Director 405 CANDLEWOOD LN., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 6166 TAYLOR ROAD, 104, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-04-29 6166 TAYLOR ROAD, 104, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000069764 TERMINATED 1000000048778 4224 1735 2007-05-04 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000309459 ACTIVE 1000000048778 4224 1735 2007-05-04 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State