Search icon

NETWORK RESOURCES INTERNATIONAL, INC.

Company Details

Entity Name: NETWORK RESOURCES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000089654
FEI/EIN Number 593713589
Address: 241 MONTEREY DRIVE, NAPLES, FL, 34119
Mail Address: 241 MONTEREY DRIVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TRICKER DAVID W Agent 241 MONTEREY DRIVE, NAPLES, FL, 34119

Director

Name Role Address
TRICKER DAVID W Director 241 MONTEREY DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161511 LIVINGINNAPLES EXPIRED 2009-10-02 2014-12-31 No data 241 MONTEREY DRIVE, NAPLES, FL, 34119
G09000156467 LIVINGINORLANDO.COM EXPIRED 2009-09-17 2014-12-31 No data 241 MONTEREY DRIVE, NAPLES, FL, 34119
G08240900295 LIVINGINNAPLES.COM EXPIRED 2008-08-27 2013-12-31 No data 241 MONTEREY DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 241 MONTEREY DRIVE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2004-04-30 241 MONTEREY DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 241 MONTEREY DRIVE, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State