Entity Name: | NETWORX SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 2007 (18 years ago) |
Document Number: | P07000068079 |
FEI/EIN Number | 260468641 |
Address: | 107 COVE AVE, Panama City, FL, 32401, US |
Mail Address: | 653 W. 23rd St, PMB #291, PANAMA CITY, FL, 32405-3922, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURR MARCELLA M | Agent | 107 COVE AVE, Panama City, FL, 32401 |
Name | Role | Address |
---|---|---|
DURR JOHN S | President | 107 COVE AVE, Panama City, FL, 32401 |
Name | Role | Address |
---|---|---|
DURR JOHN S | Director | 107 COVE AVE, Panama City, FL, 32401 |
Name | Role | Address |
---|---|---|
DURR MARCELLA | Treasurer | 107 COVE AVE, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 107 COVE AVE, Panama City, FL 32401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 107 COVE AVE, Panama City, FL 32401 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 107 COVE AVE, Panama City, FL 32401 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | DURR, MARCELLA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State