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 |
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 |
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 | - | - |
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