Entity Name: | NETVISITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETVISITS, 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: | 25 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2018 (7 years ago) |
Document Number: | P03000022701 |
FEI/EIN Number |
270050104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Bonaventure Blvd Ste, Weston, FL, 33326-4041, US |
Mail Address: | 1555 Bonaventure Blvd, Weston, FL, 33326-4041, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duncan Alec G | Chief Executive Officer | 3000 NW 130th Terrace, Sunrise, FL, 33323 |
DUNCAN ALEC | Agent | 3000 NW 130th Terrace, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1555 Bonaventure Blvd Ste, Ste 2029, Weston, FL 33326-4041 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 3000 NW 130th Terrace, Apt 506, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1555 Bonaventure Blvd Ste, Ste 2029, Weston, FL 33326-4041 | - |
REINSTATEMENT | 2018-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | DUNCAN, ALEC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State