Search icon

NETSTAMP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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