Search icon

INTERNETCOM, INC. - Florida Company Profile

Company Details

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

INTERNETCOM, 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: 04 Aug 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000060531
Address: 1695 70TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 1695 70TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURBUSH RICHARD I President 1695 70TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
FURBUSH RICHARD I Director 1695 70TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
BRABICK ERIC Treasurer 13317-C THOMASVILLE CIRCLE, TAMPA, FL, 33617
BRABICK ERIC Director 13317-C THOMASVILLE CIRCLE, TAMPA, FL, 33617
TARPLEY CHRISTOPHER E Secretary 13317-C THOMASVILLE CIRCLE, TAMPA, FL, 33617
TARPLEY CHRISTOPHER E Director 13317-C THOMASVILLE CIRCLE, TAMPA, FL, 33617
WELZ JASON G Vice President 1553 SENTINEL, HOLIDAY, FL, 34690
WELZ JASON G Director 1553 SENTINEL, HOLIDAY, FL, 34690
FURBUSH 5RICHARD I Agent 1695 70TH AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State