Search icon

THE NET GROUP ONLINE, INC. - Florida Company Profile

Company Details

Entity Name: THE NET GROUP ONLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NET GROUP ONLINE, 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000090952
FEI/EIN Number 46-4107237

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

Address: 1397 S WATER STREET, STARKE, FL, 32091, US
Mail Address: P O BOX 554, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON NATHAN President 1397 S WATER STREET, STARKE, FL, 32091
THORNTON NATHAN Treasurer 1397 S WATER STREET, STARKE, FL, 32091
THORNTON BRENDA Vice President 1397 S WATER STREET, STARKE, FL, 32091
THORNTON BRENDA Secretary 1397 S WATER STREET, STARKE, FL, 32091
THORNTON NATHAN Agent 1397 S WATER STREET, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070348 HYPE PROMOTIONS EXPIRED 2017-06-28 2022-12-31 - PO BOX 554, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000471134 TERMINATED 1000000831970 BRADFORD 2019-07-02 2039-07-10 $ 4,574.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
Domestic Profit 2013-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State