Search icon

NETWORKSCONNECT.NET, INC. - Florida Company Profile

Company Details

Entity Name: NETWORKSCONNECT.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORKSCONNECT.NET, 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: 19 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: P01000071030
FEI/EIN Number 593738952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2435 US 19 STE 520, HOLIDAY, FL, 34691
Mail Address: 12121 LITTLE RD. #307, HUDSON, FL, 34667
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN DAVID B President 13002 WILLOUGHBY LANE, HUDSON, FL, 34667
HOFFMAN DAVID B Secretary 13002 WILLOUGHBY LANE, HUDSON, FL, 34667
HOFFMAN DAVID B Treasurer 13002 WILLOUGHBY LANE, HUDSON, FL, 34667
HOFFMAN DAVID B Director 13002 WILLOUGHBY LANE, HUDSON, FL, 34667
Hoffman David Agent 13002 Willoughby Ln, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Hoffman, David -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 13002 Willoughby Ln, Hudson, FL 34667 -
REINSTATEMENT 2019-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 2435 US 19 STE 520, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2003-03-24 2435 US 19 STE 520, HOLIDAY, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-09-10
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State