Search icon

21ST CENTURY NET TECH, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY NET TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY NET TECH, 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 Feb 1995 (30 years ago)
Date of dissolution: 04 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2005 (20 years ago)
Document Number: P95000010301
FEI/EIN Number 593305900

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

Address: 2661 SCENIC HIWAY, PENSACOLA, FL, 32503
Mail Address: 2661 SCENIC HIWAY, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGELSTON D. MICHAEL President 2661 SCENIC HIWAY, PENSACOLA, FL, 32503
EGELSTON D MICHAEL Agent 2661 SCENIC HIWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2661 SCENIC HIWAY, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2004-04-30 2661 SCENIC HIWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2661 SCENIC HIWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2002-04-30 EGELSTON, D MICHAEL -

Documents

Name Date
Voluntary Dissolution 2005-03-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State