Search icon

NETVISION PRO. INC. - Florida Company Profile

Company Details

Entity Name: NETVISION PRO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETVISION PRO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2007 (18 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P07000082143
FEI/EIN Number 260656621

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

Address: 8 Ranber Pl, PALM COAST, FL, 32164, US
Mail Address: 36 Whistler Trace, Ponte Vedra, FL, 32081, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTCHENKO VICTOR President 36 Whistler Trace, Ponte Vedra, FL, 32081
PANTCHENKO VICTOR Agent 8 Ranber Pl, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF MAILING ADDRESS 2020-01-10 8 Ranber Pl, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 8 Ranber Pl, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 8 Ranber Pl, PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State