Entity Name: | NETSTAMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETSTAMP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2022 (2 years ago) |
Document Number: | P00000033664 |
FEI/EIN Number |
651003200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Hopper Street, Utica, NY, 13501, US |
Mail Address: | 109 CHESTNUT PLACE, NEW HARTFORD, NY, 13413, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGNO MICHAEL P | President | 3917 NW 56TH ST, COCONUT CREEK, FL, 33073 |
MAGNO MICHAEL | Agent | 3917 NW 56TH ST, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000008491 | MAGNO COMPANY | ACTIVE | 2021-01-18 | 2026-12-31 | - | 109 CHESTUT PLACE, NEW HARTFORD, NY, 13413 |
G15000017223 | MAGNO COMPANY | ACTIVE | 2015-02-17 | 2029-12-31 | - | 109 CHESTNUT PLACE, NEW HARTFORD, NY, 13413 |
G09000100170 | MAGNO COMPANY | EXPIRED | 2009-04-23 | 2014-12-31 | - | 4691 COMMERCIAL DRIVE, SUITE 352, NEW HARTFORD, NY, 13413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 1 Hopper Street, Utica, NY 13501 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | MAGNO, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 1 Hopper Street, Utica, NY 13501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-24 | 3917 NW 56TH ST, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-10-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State