Search icon

NETWORTH TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: NETWORTH TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORTH TELECOM, 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000036269
FEI/EIN Number 45-1672800

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

Address: 904 E. Boca Raton Road, Boca Raton, FL, 33432, US
Mail Address: 904 E. Boca Raton Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gottret Sergio Director 904 E. Boca Raton Road, Boca Raton, FL, 33432
ADLER WELLIKOFF, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 1900 Glades Road, 270, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-13 904 E. Boca Raton Road, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-08-13 904 E. Boca Raton Road, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Adler Wellikoff, PLLC -
REINSTATEMENT 2016-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-15
Domestic Profit 2011-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State