Search icon

NETPLEXITY, INC.

Company Details

Entity Name: NETPLEXITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P03000103929
FEI/EIN Number 562397366
Mail Address: 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216, US
Address: 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Milam Howard Nicandri Dees & Gillam, P.A. Agent 14 East Bay Street, Jacksonville, FL, 32205

President

Name Role Address
Forte William R President 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
FORTE WILLIAM R Chief Executive Officer 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Forte Adria Vice President 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233939. CONVERSION NUMBER 700000167477
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 4320 Deerwood Lake Parkway, Suite 101-244, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2016-03-04 4320 Deerwood Lake Parkway, Suite 101-244, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 Milam Howard Nicandri Dees & Gillam, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 14 East Bay Street, Jacksonville, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State