Search icon

NETLIST, INC. - Florida Company Profile

Headquarter

Company Details

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

NETLIST, 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: 02 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000001753
FEI/EIN Number 593357573

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

Address: 3261 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 3261 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETLIST, INC., NEW YORK 2309295 NEW YORK

Key Officers & Management

Name Role Address
VRASPIR TODD W Agent 1 URBAN CENTRE, STE. 335, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 3261 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 1999-02-27 3261 COMMERCIAL WAY, SPRING HILL, FL 34606 -
AMENDMENT 1998-07-13 - -

Documents

Name Date
Off/Dir Resignation 2000-05-05
Off/Dir Resignation 2000-01-12
Off/Dir Resignation 1999-12-13
ANNUAL REPORT 1999-02-27
Amendment 1998-07-13
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1996-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State