Search icon

NETPC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NETPC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETPC SERVICES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2006 (19 years ago)
Document Number: P06000044916
FEI/EIN Number 204869174

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

Address: 11110 W. Oakland Park Blvd., Sunrise, FL, 33051, US
Mail Address: 11110 W. Oakland Park Blvd., Sunrise, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSKI HERNAN President 11110 W. Oakland Park Blvd., Sunrise, FL, 33051
BARSKI HERNAN Secretary 11110 W. Oakland Park Blvd., Sunrise, FL, 33051
BARSKI JUDITH Vice President 11110 W. Oakland Park Blvd., Sunrise, FL, 33051
BARSKI JUDITH Treasurer 11110 W. Oakland Park Blvd., Sunrise, FL, 33051
BARSKI HERNAN Agent 11110 W. Oakland Park Blvd., Sunrise, FL, 33051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074924 HMBSOFL PHOTOGRAPHY ACTIVE 2024-06-18 2029-12-31 - 11110 W. OAKLAND PARK BLVD., SUITE 324, SUNRISE, FL, 33351
G20000078038 HMBSOFL PHOTOGRAPHY ACTIVE 2020-07-03 2025-12-31 - 3317 OAK DR., HOLLYWOOD, FL, 33021
G18000033061 NET TRAINING EXPIRED 2018-03-10 2023-12-31 - 3389 SHERIDAN STREET, SUITE 278, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11110 W. Oakland Park Blvd., Suite #324, Sunrise, FL 33051 -
CHANGE OF MAILING ADDRESS 2024-02-05 11110 W. Oakland Park Blvd., Suite #324, Sunrise, FL 33051 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11110 W. Oakland Park Blvd., Suite #324, Sunrise, FL 33051 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12085.81

Date of last update: 02 Jun 2025

Sources: Florida Department of State