Search icon

NATIONWIDE NETWORK SERVICES INC.

Headquarter

Company Details

Entity Name: NATIONWIDE NETWORK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000093040
FEI/EIN Number 65-0634543
Address: 1499 WEST PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33496
Mail Address: 1499 WEST PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE NETWORK SERVICES INC., MISSISSIPPI 649593 MISSISSIPPI
Headquarter of NATIONWIDE NETWORK SERVICES INC., RHODE ISLAND 000098915 RHODE ISLAND
Headquarter of NATIONWIDE NETWORK SERVICES INC., NEW YORK 2224975 NEW YORK
Headquarter of NATIONWIDE NETWORK SERVICES INC., MINNESOTA 215b9940-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NATIONWIDE NETWORK SERVICES INC., KENTUCKY 0440845 KENTUCKY
Headquarter of NATIONWIDE NETWORK SERVICES INC., CONNECTICUT 0576336 CONNECTICUT
Headquarter of NATIONWIDE NETWORK SERVICES INC., IDAHO 372585 IDAHO

Agent

Name Role
SHEPARD & LESKAR, P.A. Agent

Director

Name Role Address
HILLS, SHELDON Director 1499 W PALMETTO PARK ROAD, BOCA RATON, FL 33496
HILLS, LORNA Director 1499 W PALMETTO PARK ROAD, BOCA RATON, FL 33496

President

Name Role Address
HILLS, SHELDON President 1499 W PALMETTO PARK ROAD, BOCA RATON, FL 33496

Vice President

Name Role Address
HILLS, LORNA Vice President 1499 W PALMETTO PARK ROAD, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-30 SHEPARD & LESKAR, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 100 SOUTH PINE ISLAND ROAD, #201, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2000-03-04
Reg. Agent Change 1999-04-30
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State