Search icon

NETWORKONE SYSTEM SOLUTIONS, INC.

Company Details

Entity Name: NETWORKONE SYSTEM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000037678
FEI/EIN Number 81-2305902
Address: 701 Northpoint Parkway, West Palm Beach, FL, 33407, US
Mail Address: 701 Northpoint Parkway, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Caldwell Karen M Agent 701 Northpoint parkway, West Palm Beach, FL, 33407

Chief Executive Officer

Name Role Address
Beadnell Carley Chief Executive Officer 701 Northpoint Parkway, West Palm Beach, FL, 33407

Secretary

Name Role Address
Jones Judith Secretary 701 Northpoint Parkway, West Palm Beach, FL, 33407

Chief Financial Officer

Name Role Address
Beadnell Carley L Chief Financial Officer 701 Northpoint Parkway, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077255 NETWORKONE GRAPHICS EXPIRED 2011-08-03 2016-12-31 No data 2460 SW 137TH AVE #242, MIAMI, FL, 33117-5
G11000042711 CYBERSECURITY TRAINING CENTER EXPIRED 2011-05-03 2016-12-31 No data NETWORKONE SYSTEM SOLUTIONS, 2460 SW 137 AVE, MIAMI, FL, 33175
G11000038864 NETWORKONE CYBER SECURITY TRAINING CENTER EXPIRED 2011-04-20 2016-12-31 No data 16254 SW 57TH LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 701 Northpoint Parkway, STE 210, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2017-08-24 701 Northpoint Parkway, STE 210, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 701 Northpoint parkway, 210, West Palm Beach, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Caldwell, Karen M No data
REINSTATEMENT 2016-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000893264 LAPSED 1000000389252 MIAMI-DADE 2013-05-03 2023-05-08 $ 328.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-05
AMENDED ANNUAL REPORT 2017-11-09
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-23
AMENDED ANNUAL REPORT 2016-11-14
AMENDED ANNUAL REPORT 2016-10-25
AMENDED ANNUAL REPORT 2016-10-06
AMENDED ANNUAL REPORT 2016-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State