Search icon

NETWORK UTILITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK UTILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK UTILITY SERVICES, 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: 30 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: P03000011358
FEI/EIN Number 431995287

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

Address: 3030 STARKEY BLVD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 3030 STARKEY BLVD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE LARA BERNARDO President 3030 STARKEY BLVD, NEW PORT RICHEY, FL, 34655
PEREZ DE LARA BERNARDO Agent 3030 STARKEY BLVD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009966 CORPFOLDER EXPIRED 2013-01-29 2018-12-31 - 9858 CLINT MOORE RD., SUITE C-111-273, BOCA RATON, FL, 33496
G11000009321 OUR PRESENT INC EXPIRED 2011-01-23 2016-12-31 - PO BOX 812302, BOCA RATON, FL, 33481
G09006900840 NEAR BPO ACTIVE 2009-01-05 2028-12-31 - 153 E.FLAGLER ST #201, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 3030 STARKEY BLVD, STE 242, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3030 STARKEY BLVD, STE 242, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 3030 STARKEY BLVD, STE 242, NEW PORT RICHEY, FL 34655 -
AMENDMENT 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-27 PEREZ DE LARA, BERNARDO -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
Amendment 2019-06-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598307704 2020-05-01 0455 PPP 199 E FLAGLER ST, MIAMI, FL, 33131-1103
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-1103
Project Congressional District FL-27
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55842.25
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State