Entity Name: | IT NETWORK PROFESSIONALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000135352 |
FEI/EIN Number | 203675189 |
Address: | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225, US |
Mail Address: | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS JEFFREY N | Agent | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
NICHOLS JEFFREY N | Director | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
NICHOLS JEFFREY N | President | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
NICHOLS JEFFREY N | Secretary | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
TAMMY NICHOLS A | Secretary | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
NICHOLS JEFFREY N | Treasurer | 5038 Mariners Point Drive, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 5038 Mariners Point Drive, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 5038 Mariners Point Drive, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 5038 Mariners Point Drive, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-12 | NICHOLS, JEFFREY N | No data |
AMENDMENT | 2005-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State