Search icon

NETJAC OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: NETJAC OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P08443
FEI/EIN Number 760009571

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

Address: 1200 SHEPPARD AVE., E, SUITE 106, WILLOWDALE, ONTARIO, CAN, M2K2S, US
Mail Address: 1200 SHEPPARD AVE., E, SUITE 106, WILLOWDALE, ONTARIO, CAN, M2K2S, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEVY, SIGMUND Assistant Secretary 217 BURBANK DRIVE, WILLOWDALE, ONT CANADA, M2K-15
LEVY, NANCY President 217 BURBANK DRIVE, WILLOWDALE, ONT CAN, M2K-15
LEVY, NANCY Secretary 217 BURBANK DRIVE, WILLOWDALE, ONT CAN, M2K-15
LEVY, CLIFF VAST 1616 CULBREATH ISLES DRIVE, TAMPA, FL
LEVY, SIGMUND Vice President 217 BURBANK DRIVE, WILLOWDALE, ONT CANADA, M2K-15
STEARNS, WEAVER, MILLER, WEISSLER, Agent ALHADEFF & SITTERSON, P.A., TAMPA, FL, 33601
LEVY, NANCY Director 217 BURBANK DRIVE, WILLOWDALE, ONT CAN, M2K-15

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-17 1200 SHEPPARD AVE., E, SUITE 106, WILLOWDALE, ONTARIO, CAN M2K2S -
CHANGE OF MAILING ADDRESS 1994-02-17 1200 SHEPPARD AVE., E, SUITE 106, WILLOWDALE, ONTARIO, CAN M2K2S -
REGISTERED AGENT ADDRESS CHANGED 1994-02-17 ALHADEFF & SITTERSON, P.A., 401 E. JACKSON ST., SUITE 2200, TAMPA, FL 33601 -
REGISTERED AGENT NAME CHANGED 1987-03-16 STEARNS, WEAVER, MILLER, WEISSLER, -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State