Search icon

NETPADS, INC.

Headquarter

Company Details

Entity Name: NETPADS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000154603
FEI/EIN Number 203814950
Address: 6233 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Mail Address: 147-25 NORTHERN BLVD., APT. #3E, FLUSHING, NY, 11354
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETPADS, INC., NEW YORK 3442844 NEW YORK

Agent

Name Role Address
CHENG SHOW-LAIN Agent 6233 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
CHENG SHOW-LAIN Chief Executive Officer 147-25 NORTHERN BLVD. #3E, FLUSHING, NY, 11354

President

Name Role Address
JACK CHENG President 147-25 NORTHERN BLVD. #3E, FLUSHING, NY, 11354

Vice President

Name Role Address
HOWARD CHENG Vice President 147-25 NORTHERN BLVD. #3E, FLUSHING, NY, 11354

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 6233 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2009-08-11 CHENG, SHOW-LAIN No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 6233 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-08-11 6233 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
CANCEL ADM DISS/REV 2007-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017094 LAPSED 08-CA-10241 CIR CRT ORANGE CTY 2008-09-09 2013-09-22 $91828.48 SAND LAKE BUSINESS PARK, INC., 7682 MUNICIPAL DRIVE, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-10-27
Reg. Agent Change 2006-08-18
ANNUAL REPORT 2006-03-09
Domestic Profit 2005-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State