Search icon

SETNET CORPORATION - Florida Company Profile

Company Details

Entity Name: SETNET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SETNET CORPORATION 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000053509
FEI/EIN Number 650508513

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

Address: 97 S. SECOND ST., SAN JOSE, CA, 95113, US
Mail Address: 97 S. SECOND ST., SAN JOSE, CA, 95113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FODOR NICOLAS President 97 S. SECOND ST., SAN JOSE, CA, 95113
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 97 S. SECOND ST., SUITE 100, SAN JOSE, CA 95113 -
REGISTERED AGENT NAME CHANGED 2014-02-26 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2014-02-26 97 S. SECOND ST., SUITE 100, SAN JOSE, CA 95113 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000279817 ACTIVE 1000000148859 DADE 2009-11-24 2030-02-16 $ 2,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900018002 LAPSED 04-23641 CA 01 CIR CRT 11 JUD CIR DADE CTY 2005-10-11 2010-10-24 $79114.98 DOUGLAS CENTRE, LLC., 2600 DOUGLAS ROAD, SUITE 204, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-24
AMENDED ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-14
REINSTATEMENT 2009-10-06
Amended and Restated Articles 2008-07-23
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State