Search icon

NETWORKING PARTNERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NETWORKING PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2012 (13 years ago)
Document Number: P12000073219
FEI/EIN Number 90-0886477
Address: 185 Progress Place, SPRINGDALE, OH, 45246, US
Mail Address: 6012 Shadowlake Dr, Apollo Beach, FL, 33572, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coy William M President 6012 Shadowlake Dr, Apollo Beach, FL, 33572
IOOSS JASON M President 6736 Monarch Park Dr, Apollo Beach, FL, 33572
COY WILLIAM M Agent 6012 Shadowlake Dr, Apollo Beach, FL, 33572

Form 5500 Series

Employer Identification Number (EIN):
900886477
Plan Year:
2023
Number Of Participants:
19
Sponsors DBA Name:
PRODUCT FULFILLMENT SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors DBA Name:
PRODUCT FULFILLMENT SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors DBA Name:
PRODUCT FULFILLMENT SOLUTIONS
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032455 IDRIVE FULFILLMENT ACTIVE 2022-03-11 2027-12-31 - 6012 SHADOWLAKE DR, APOLLO BEACH, FL, 33572
G22000016864 IDRIVE FULFILLMENT CINCINNATI ACTIVE 2022-02-09 2027-12-31 - 6012 SHADOWLAKE DR, APOLLO BEACH, FL, 33572
G22000016865 IDRIVE FULFILLMENT LAS VEGAS ACTIVE 2022-02-09 2027-12-31 - 6012 SHADOWLAKE DR, APOLLO BEACH, FL, 33572
G16000126500 PRODUCT FULFILLMENT SOLUTIONS ACTIVE 2016-11-23 2026-12-31 - 6012 SHADOWLAKE DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 6012 Shadowlake Dr, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 185 Progress Place, SPRINGDALE, OH 45246 -
CHANGE OF MAILING ADDRESS 2020-03-19 185 Progress Place, SPRINGDALE, OH 45246 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$210,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,064.38
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $210,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State