Entity Name: | NETWORK COORDINATORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 09 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2011 (14 years ago) |
Document Number: | P02000024977 |
FEI/EIN Number | 043620513 |
Address: | 10620 FAWN DR, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 10620 FAWN DR, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY ELAINE | Agent | 10620 FAWN DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MASSEY ELAINE | President | 10620 FAWN DR, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-07-02 | 10620 FAWN DR, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-02 | 10620 FAWN DR, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-06 | 10620 FAWN DR, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-06 | MASSEY, ELAINE | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-09 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-07-06 |
ANNUAL REPORT | 2003-03-17 |
Domestic Profit | 2002-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State