Search icon

NETWORK CONCERN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NETWORK CONCERN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: P06000145670
FEI/EIN Number 208020969
Address: 5005 W Laurel St, TAMPA, FL, 33607, US
Mail Address: 5005 W Laurel St, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Michael W Chairman 808 N Franklin St, Tampa, FL, 33602
Dewberry Lawrence J Director 4112 W North B St, TAMPA, FL, 33609
Lindskog Kyle Agent 101 Catalan Blvd NE, St Petersburg, FL, 33704

Unique Entity ID

Unique Entity ID:
VQU1RWMNYVN1
CAGE Code:
60LP8
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
NETWORK CONCERN INC
Activation Date:
2024-11-20
Initial Registration Date:
2010-06-03

Commercial and government entity program

CAGE number:
60LP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
MICHAEL BRENNAN
Corporate URL:
https://www.networkconcern.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900036 NETCON EXPIRED 2008-06-06 2013-12-31 - 4615 W NORTH A ST, SUITE A, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 101 Catalan Blvd NE, St Petersburg, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 5005 W Laurel St, Suite 105, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-03 5005 W Laurel St, Suite 105, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-04-03 Lindskog, Kyle -
AMENDMENT 2009-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
82632.50
Total Face Value Of Loan:
82632.50
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
75475.00
Total Face Value Of Loan:
75475.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,475
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,257
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $75,475
Jobs Reported:
8
Initial Approval Amount:
$82,632.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,632.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,187.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $82,631.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State