Search icon

SG NETWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SG NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SG NETWORK SERVICES, 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: 11 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000045109
FEI/EIN Number 452193329

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

Address: 569 TELFAIR SQUARE CT., SANFORD, FL, 32771
Mail Address: 569 TELFAIR SQUARE CT., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILIC SLOBODANKA President 569 TELFAIR SQUARE CT., SANFORD, FL, 32771
BILIC MARIJAN Agent 569 TELFAIR SQUARE CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-07-30 BILIC, MARIJAN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 569 TELFAIR SQUARE CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-04-19 569 TELFAIR SQUARE CT., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 569 TELFAIR SQUARE CT., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2013-04-14
Reg. Agent Change 2012-07-30
ANNUAL REPORT 2012-04-19
Off/Dir Resignation 2012-01-23
Domestic Profit 2011-05-11

Date of last update: 03 Jun 2025

Sources: Florida Department of State