Search icon

NETIT4U INC. - Florida Company Profile

Company Details

Entity Name: NETIT4U INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETIT4U 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: 13 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P07000045770
FEI/EIN Number 331161814

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

Address: 11609 NE SR 121, Lake Butler, FL, 32054, US
Mail Address: 11609 NE SR 121, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL BILLY R President 11609 NE SR 121, Lake Butler, FL, 32054
HALL BILLY R Secretary 11609 NE SR 121, Lake Butler, FL, 32054
HALL BILLY R Treasurer 11609 NE SR 121, Lake Butler, FL, 32054
HALL BILLY R Agent 11609 NE SR 121, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 11609 NE SR 121, Lake Butler, FL 32054 -
CHANGE OF MAILING ADDRESS 2020-04-21 11609 NE SR 121, Lake Butler, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 11609 NE SR 121, Lake Butler, FL 32054 -
AMENDMENT 2014-04-28 - -
AMENDMENT 2010-03-29 - -
REGISTERED AGENT NAME CHANGED 2010-03-29 HALL, BILLY R -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State