Search icon

NETWORK CONNECTION TECHNOLOGY, CORP - Florida Company Profile

Company Details

Entity Name: NETWORK CONNECTION TECHNOLOGY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK CONNECTION TECHNOLOGY, CORP 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000062778
FEI/EIN Number 202753554

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

Address: 1319 JACKSON ST, HOLLYWOOD, FL, 33019
Mail Address: 1319 JACKSON ST, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANIEL President 1319 JACKSON ST, HOLLYWOOD, FL, 33019
GARCIA DANIEL Agent 1319 JACKSON ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-19 - -
PENDING REINSTATEMENT 2014-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 1319 JACKSON ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-11-19 1319 JACKSON ST, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 1319 JACKSON ST, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-03-21 - -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000927987 LAPSED 13-011282 MIAMI-DADE CIRCUIT 2013-11-06 2019-10-24 $88,932.44 MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2014-11-19
Amendment 2012-03-21
REINSTATEMENT 2012-02-08
Amendment 2010-10-19
ANNUAL REPORT 2010-07-20
Amendment 2009-06-12
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-06-22
Amendment 2007-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State