Search icon

NETANE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

NETANE ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: P96000022759
FEI/EIN Number 593374805

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

Address: 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL, 32839, US
Mail Address: 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETANE LAVINIA President 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL, 32839
NETANE LAVINIA Director 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL, 32839
THE DRAVES LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-03-07 5345 LAKE JESSAMINE DRIVE, ORLANDO, FL 32839 -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 The Draves Law Firm, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State