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 |
Name | Role | Address |
---|---|---|
Caldwell Karen M | Agent | 701 Northpoint parkway, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Beadnell Carley | Chief Executive Officer | 701 Northpoint Parkway, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Jones Judith | Secretary | 701 Northpoint Parkway, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Beadnell Carley L | Chief Financial Officer | 701 Northpoint Parkway, West Palm Beach, FL, 33407 |
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 |
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 |
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 |
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