Search icon

NETELLIGEN, INC.

Company Details

Entity Name: NETELLIGEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000017507
FEI/EIN Number 300038050
Address: 5703 Red Bug Lake Road, Winter Springs, FL, 32708, US
Mail Address: 5703 Red Bug Lake Road, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SAZAMA DAVID T Agent 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Vice President

Name Role Address
SAZAMA DEBORAH D Vice President 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Secretary

Name Role Address
SAZAMA DEBORAH D Secretary 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Director

Name Role Address
SAZAMA DEBORAH D Director 5703 Red Bug Lake Road, Winter Springs, FL, 32708
SAZAMA DAVID T Director 5703 Red Bug Lake Road, Winter Springs, FL, 32708

President

Name Role Address
SAZAMA DAVID T President 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Treasurer

Name Role Address
SAZAMA DAVID T Treasurer 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 SAZAMA, DAVID TPTD No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5703 Red Bug Lake Road, Suite 186, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2015-04-30 5703 Red Bug Lake Road, Suite 186, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5703 Red Bug Lake Road, Suite 186, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State