Search icon

NETLINK COMMUNICATIONS CORP. - Florida Company Profile

Company Details

Entity Name: NETLINK COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETLINK COMMUNICATIONS 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000063780
FEI/EIN Number 760790661

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

Address: 9834 Lake Chase Island Way, Tampa, FL, 33626, US
Mail Address: 9834 Lake Chase Island Way, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN D President 31177 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
RICCIO CLAUDIA P Agent ., Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 ., Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-24 9834 Lake Chase Island Way, Tampa, FL 33626 -
REINSTATEMENT 2021-10-24 - -
CHANGE OF MAILING ADDRESS 2021-10-24 9834 Lake Chase Island Way, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-10-24 RICCIO, CLAUDIA PAOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-10-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State