Search icon

DTNET, INC. - Florida Company Profile

Company Details

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

DTNET, 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: 18 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000004360
FEI/EIN Number 593294237

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

Address: 5215 W. LAUREL ST. #101, TAMPA, FL, 33635
Mail Address: 5215 W. LAUREL ST. #101, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL M Director 18 BAHAMA CIR, DAVIS ISLAND, FL, 33606
MOORE MICHAEL M Agent 3507 FRONTAGE RD., STE. 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 5215 W. LAUREL ST. #101, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2007-05-21 5215 W. LAUREL ST. #101, TAMPA, FL 33635 -
REINSTATEMENT 2003-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-12-04 DTNET, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 3507 FRONTAGE RD., STE. 150, TAMPA, FL 33607 -
REINSTATEMENT 1998-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001208478 LAPSED 08-008226 HILLSBORUGH COUNTY 2009-03-24 2014-05-22 $33,146.65 BANK OF AMERICA,, P.O BOX 19359, PLANTATION, FL 33318
J08900008822 LAPSED 0801191 HILLSBOROUGH CTY 2008-03-06 2013-05-16 $12584.93 WAV INC, PO BOX 19359, PLANTATION, FL 33318
J08900000055 LAPSED 07-CA-010038 CIR CRT HILLSBOROUGH CTY FL 2007-12-13 2013-01-02 $93691.32 WINCCOM TECHNOLOGIES CORP., 30700 CARTER ST., SUIET A, SOLON, OH 44139

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-22
REINSTATEMENT 2003-01-28
REINSTATEMENT 2001-01-03
ANNUAL REPORT 1999-07-20
Name Change 1998-12-04
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State