Search icon

NETWORK SPECIALTIES, INC. - Florida Company Profile

Company Details

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

NETWORK SPECIALTIES, 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: 27 Dec 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000088014
FEI/EIN Number 593216117

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

Address: 7402 N 56TH ST, 445, TAMPA, FL, 33617, US
Mail Address: 7402 N 56TH ST, 445, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTWINICK EDWARD Chairman POST OFFICE BOX 749, STUART, FL, 34995
BOTWINICK EDWARD Director POST OFFICE BOX 749, STUART, FL, 34995
SUAREZ DAVID S President 7402 N 56TH STREET STE 445, TAMPA, FL, 33617
SUAREZ DAVID S Director 7402 N 56TH STREET STE 445, TAMPA, FL, 33617
BROWN VICTORIA Vice President POST OFFICE BOX 749, STUART, FL, 34995
BROWN VICTORIA Vice Chairman POST OFFICE BOX 749, STUART, FL, 34995
NIMMO REBECCA Vice President 7402 N 56TH STREET STE 445, TAMPA, FL, 33617
NIMMO REBECCA Assistant Secretary 7402 N 56TH STREET STE 445, TAMPA, FL, 33617
ADDISON MICHAEL C Agent 400 N TAMPA ST, SUITE 1100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-21 ADDISON, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 2003-05-21 400 N TAMPA ST, SUITE 1100, TAMPA, FL 33602 -
AMENDMENT 2003-01-27 - -
REINSTATEMENT 2001-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-01-20 7402 N 56TH ST, 445, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 7402 N 56TH ST, 445, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009399 LAPSED 03-5682-J HILLSBOROUGH CIRCUIT CRT CIVIL 2003-08-13 2008-09-22 $78797.84 ACCU-TECH CORPORATION, PO BOX 29429, ATLANTA, GA 30359

Documents

Name Date
Reg. Agent Change 2003-05-21
ANNUAL REPORT 2003-03-10
Amendment 2003-01-27
ANNUAL REPORT 2002-03-05
REINSTATEMENT 2001-11-29
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State