Search icon

NETWORTH FINANCIAL MANAGEMENT, INC.

Company Details

Entity Name: NETWORTH FINANCIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000076148
FEI/EIN Number 201084687
Address: 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL, 32129
Mail Address: 1525 HEBERT STREET, SUITE 106, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YUZZOLIN III JOHN G Agent 1525 HERBERT STREET, PORT ORANGE, FL, 32129

President

Name Role Address
YUZZOLIN JOHN G President 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL, 32129

Vice President

Name Role Address
YUZZOLIN JOHN G Vice President 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
YUZZOLIN JOHN G Treasurer 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL, 32129

Secretary

Name Role Address
YUZZOLIN JOHN G Secretary 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2006-01-11 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 1525 HERBERT STREET, SUITE 106, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2005-02-03 YUZZOLIN III, JOHN G No data

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State