Search icon

NEAT NETWORK SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: NEAT NETWORK SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAT NETWORK SOLUTIONS CORP. 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 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000023006
FEI/EIN Number 275443992

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

Address: 4409 HOFFNER AVE, SUITE 213, ORLANDO, FL, 32812, US
Mail Address: 4409 HOFFNER AVE, SUITE 213, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA JARED F President 4409 HOFFNER AVE SUITE 213, ORLANDO, FL, 32812
OLIVEIRA JARED F Agent 4409 HOFFNER AVE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016006 WHOLESALE DATA TECH ACTIVE 2016-02-12 2026-12-31 - 4409 HOFFNER AVE, SUITE 213, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 OLIVEIRA, JARED F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-05-02
REINSTATEMENT 2016-02-10
ANNUAL REPORT 2012-03-29
Domestic Profit 2011-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State