Search icon

I-NET TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: I-NET TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-NET TECHNOLOGIES, 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: 12 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000068274
FEI/EIN Number 650689439

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

Address: 1045 E. ATLANTIC AVE, #200, DELRAY BEACH, FL, 33483, US
Mail Address: 1045 E. ATLANTIC AVE, #200, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS KERRI President 1045 E. ATLANTIC AVE #200, DELRAY BEACH, FL, 33483
SPARKS KERRI W Agent 1045 E. ATLANTIC AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-03 SPARKS, KERRI W -
AMENDMENT 2008-06-02 - -
AMENDMENT 2007-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1045 E. ATLANTIC AVE, #200, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2006-01-09 1045 E. ATLANTIC AVE, #200, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 1045 E. ATLANTIC AVE, #200, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333444 LAPSED 50-209-CA-023152-XXXXMB AE PALM BEACH COUNTY 2013-01-07 2018-02-25 $7,342.50 REGIONS BANK, 20901 S.W. 112TH AVENUE, MIAMI, FL 33189
J12000598444 LAPSED 50-2009-CA-023152XXXXMB PALM BEACH COUNTY 2012-08-29 2017-09-14 $123,626.49 REGIONS BANK, 20901 SW 112TH AVENUE, MIAMI, FLORIDA 33189

Court Cases

Title Case Number Docket Date Status
I-NET TECHNOLOGIES, INC. VS ANDRE SALAZAR 4D2011-0040 2011-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-32762 CACE 09

Parties

Name I-NET TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations PETER J. MALECKI
Name ANDRE SALAZAR
Role Appellee
Status Active
Representations RODERICK V. HANNAH, JOHN F. JANKOWSKI, JR.
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-06-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 6/10/11
Docket Date 2011-06-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 6/15/11**
On Behalf Of ANDRE SALAZAR
Docket Date 2011-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of I-NET TECHNOLOGIES, INC.
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 5/16/11
Docket Date 2011-05-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of ANDRE SALAZAR
Docket Date 2011-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TO FILE AMENDED BRIEF.
On Behalf Of ANDRE SALAZAR
Docket Date 2011-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANDRE SALAZAR
Docket Date 2011-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ (ANSWER BRIEF)
Docket Date 2011-04-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ T -
On Behalf Of ANDRE SALAZAR
Docket Date 2011-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ANDRE SALAZAR
Docket Date 2011-02-25
Type Record
Subtype Appendix
Description Appendix ~ (2) (TWO COPIES FILED 2/28/11)
On Behalf Of I-NET TECHNOLOGIES, INC.
Docket Date 2011-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of I-NET TECHNOLOGIES, INC.
Docket Date 2011-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Peter J. Malecki 0082716
Docket Date 2011-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of I-NET TECHNOLOGIES, INC.

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-03
Amendment 2008-06-02
ANNUAL REPORT 2008-04-15
Amendment 2007-02-14
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-30
REINSTATEMENT 2003-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State