Entity Name: | NETCO USA, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2000 (25 years ago) |
Document Number: | P00000039308 |
FEI/EIN Number | 651014514 |
Address: | 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322, US |
Mail Address: | 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURCIA PEDRO | Agent | 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Name | Role | Address |
---|---|---|
MURCIA PEDRO | Director | 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Name | Role | Address |
---|---|---|
MURCIA PEDRO | President | 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035312 | AMERICAN BRICK PAVERS | ACTIVE | 2024-03-08 | 2029-12-31 | No data | 10331 SUNRISE LAKES BLVD, SUITE 311, SUNRISE, FL, 33322 |
G20000151121 | ALL SOUTH FLORIDA PROPERTIES | ACTIVE | 2020-11-27 | 2025-12-31 | No data | 1497 NW 156TH AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | MURCIA, PEDRO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000808649 | LAPSED | 09-01191 | 17TH JUDICIAL, BROWARD COUNTY | 2010-05-06 | 2015-08-03 | $15,690.23 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State