Search icon

NETMARKS, INC - Florida Company Profile

Company Details

Entity Name: NETMARKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETMARKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000069337
FEI/EIN Number 371489931

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

Address: 204 NAUTICA MILE DR, CLERMONT, FL, 34711
Mail Address: 204 NAUTICA MILE DR, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNICKMAN W. EDWARD I President 204 NAUTICA MILE DR, CLERMONT, FL, 34711
KNICKMAN ROSE T Secretary 204 NAUTICA MILE DR, CLERMONT, FL, 34711
KNICKMAN ROSE T Treasurer 204 NAUTICA MILE DR, CLERMONT, FL, 34711
KNICKMAN ROSE T Agent 204 NAUTICA MILE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-11 KNICKMAN, ROSE T -
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 204 NAUTICA MILE DRIVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-12-20 - -
CHANGE OF MAILING ADDRESS 2005-07-26 204 NAUTICA MILE DR, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 204 NAUTICA MILE DR, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-27
Amendment 2005-12-20
ANNUAL REPORT 2005-04-04
Domestic Profit 2004-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State