Entity Name: | NETFLEXION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | P05000061807 |
FEI/EIN Number | 202269270 |
Address: | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
Mail Address: | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUN RONALD W | Agent | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
Name | Role | Address |
---|---|---|
BRAUN RYAN W | President | 4305 W. EMPEDRADO STREET, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
BRAUN RYAN W | Director | 4305 W. EMPEDRADO STREET, TAMPA, FL, 33629 |
BRAUN BONNIE A | Director | 1163 SNELL ISLE BLVD NE, ST PETERSBURG, FL, 33704 |
BRAUN RONALD W | Director | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
BRAUN ROBYN A | Director | 1163 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
BRAUN BONNIE A | Vice President | 1163 SNELL ISLE BLVD NE, ST PETERSBURG, FL, 33704 |
BRAUN ROBYN A | Vice President | 1163 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
BRAUN RONALD W | Secretary | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
Name | Role | Address |
---|---|---|
BRAUN RONALD W | Treasurer | 1262 DR. MARTIN LUTHER KING JR. ST NORTH, ST PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 | No data | No data |
NAME CHANGE AMENDMENT | 2005-07-20 | NETFLEXION, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State