Search icon

NETWORKABILITY CORPORATION - Florida Company Profile

Company Details

Entity Name: NETWORKABILITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORKABILITY CORPORATION 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000079470
FEI/EIN Number 650739894

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

Address: 500 NE SPANISH RIVER BLVD, #32 B, BOCA RATON, FL, 33431, US
Mail Address: 500 NE SPANISH RIVER BLVD, SUITE 32-B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERJAN ROBERT P President 23118 SW 58TH AVE., BOCA RATON, FL, 33431
BROWN MICHAEL L Vice President 4520 NW 5TH AVE., BOCA RATON, FL
BROWN MICHAEL L Agent 4520 N.W. 5TH AVE., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 500 NE SPANISH RIVER BLVD, #32 B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1998-05-26 500 NE SPANISH RIVER BLVD, #32 B, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State