Search icon

NET-TECH SYSTEMS INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: NET-TECH SYSTEMS INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET-TECH SYSTEMS INTEGRATION, 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: 05 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: P97000076762
FEI/EIN Number 593465799

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

Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
Mail Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UHALT W Chief Executive Officer 1007 N Federal Hwy, Fort Lauderdale, FL, 33304
UHALT W Agent 1007 N Federal Hwy, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1007 N Federal Hwy, Suite 117, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1007 N Federal Hwy, Suite 117, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-01-26 1007 N Federal Hwy, Suite 117, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-01-16 UHALT, W -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State