Search icon

NETCOM-1, INC. - Florida Company Profile

Company Details

Entity Name: NETCOM-1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETCOM-1, 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: 25 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000062870
FEI/EIN Number 822292823

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

Address: 1515 N University Dr, suite 114, coral spring, FL, 33071, US
Mail Address: 1515 N Unversity Dr, Coral Spring, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO MARTINEZ JAVIER President 1515 N University Dr, coral spring, FL, 33071
FYNE ALAN Agent 1515 N University Dr, coral spring, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006867 APEX LIVE MONITORING SERVICES ACTIVE 2020-01-15 2025-12-31 - 10099 NW 89TH AVE, BAY #2, MEDLEY, FL, 33178
G19000074733 APEX MONITORING SERVICES EXPIRED 2019-07-09 2024-12-31 - 10099 NW 89TH AVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-29 FYNE, ALAN -
CHANGE OF MAILING ADDRESS 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State