Entity Name: | NETAGILITY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000097678 |
FEI/EIN Number | 271387769 |
Address: | 1124 Valley Creek Run, Winter Park, FL, 32792, AF |
Mail Address: | 1124 Valley Creek Run, Winter Park, FL, 32792, AF |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMAZZI TRACEY L | Agent | 1124 Valley Creek Run, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
COMAZZI TRACEY L | President | 1124 Valley Creek Run, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
COMAZZI TRACEY L | Director | 1124 Valley Creek Run, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067773 | NETAGILITY | EXPIRED | 2011-07-06 | 2016-12-31 | No data | 1103 OAK SPRINGS PL, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 1124 Valley Creek Run, Winter Park, FL 32792 AF | No data |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 1124 Valley Creek Run, Winter Park, FL 32792 AF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 1124 Valley Creek Run, Winter Park, FL 32792 | No data |
AMENDMENT | 2011-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-24 | COMAZZI, TRACEY L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-10 |
Amendment | 2011-12-16 |
ANNUAL REPORT | 2011-02-24 |
Domestic Profit | 2009-12-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State