Search icon

NETWORK SOLUTIONS-WHITE, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK SOLUTIONS-WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK SOLUTIONS-WHITE, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000110038
FEI/EIN Number 263905673

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

Address: 32-C SE Osceola Street, Stuart, FL, 34994, US
Mail Address: PO Box 880513, Port Saint Lucie, FL, 34988-0513, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIAM President 723 SW ARUBA BAY, PORT SAINT LUCIE, FL, 34986
WHITE WILLIAM Agent 723 SW ARUBA BAY, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102832 PAYROLL SOLUTIONS OF FLORIDA EXPIRED 2010-11-09 2015-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426
G09012900047 CITADEL INFORMATION TECHNOLOGY GROUP EXPIRED 2009-01-12 2014-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-26 32-C SE Osceola Street, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 32-C SE Osceola Street, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-01-28 WHITE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 723 SW ARUBA BAY, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-05-29
Domestic Profit 2008-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State