Search icon

NETCOM SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NETCOM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETCOM SOLUTIONS, 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: 07 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000013095
FEI/EIN Number 90-0661147

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

Address: 1928 SUNSET LN, CLERMONT, FL, 34711, US
Mail Address: 1928 SUNSET LN, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY FORREST President 1928 SUNSET LN, CLERMONT, FL, 34711
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2018-04-17 - -
AMENDMENT 2018-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 1928 SUNSET LN, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-02-23 1928 SUNSET LN, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-07-12
Amendment 2018-04-17
ANNUAL REPORT 2018-04-16
Amendment 2018-02-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4123357210 2020-04-27 0491 PPP 1928 SUNSET LN, CLERMONT, FL, 34711
Loan Status Date 2022-06-02
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State