Search icon

THENET DIGITAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THENET DIGITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THENET DIGITAL SERVICES, 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: 31 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000067579
FEI/EIN Number 650426957

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

Address: 100 N. BISCAYNE BOULEVARD., SUITE 1200, MIAMI, FL, 33132
Mail Address: 100 N. BISCAYNE BOULEVARD., SUITE 1200, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON THOMAS CB 1591 EASTLAKE WAY, FT. LAUDERDALE, FL, 33326
PADILLA ORESTES LUIS Secretary 5401 COLLINS AVE., APT. 634, MIAMI BEACH, FL, 33140
PADILLA ORESTES LUIS Treasurer 5401 COLLINS AVE., APT. 634, MIAMI BEACH, FL, 33140
NIFELD DAVID Vice President 100 N. BISCAYNE BLVD., SUITE 1200, MIAMI, FL, 33132
PADILLA SHERYL Agent 100 N. BISCAYNE BOULEVARD., SUITE 1200, MIAMI, FL, 33132
VIGDOR RON BM 13641 DEERING BAY DRIVE, APT. 118, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-08-14 - -
REGISTERED AGENT NAME CHANGED 1996-04-11 PADILLA, SHERYL -

Documents

Name Date
ANNUAL REPORT 1996-04-11
DOCUMENTS PRIOR TO 1997 1995-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State