Search icon

NETCORP, INC. - Florida Company Profile

Company Details

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

NETCORP, 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: 16 Oct 1997 (28 years ago)
Document Number: P97000089189
FEI/EIN Number 650811329

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

Address: 249 HONEYSUCKLE DR., JUPITER, FL, 33458, US
Mail Address: 249 HONEYSUCKLE DR., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIKTORIUS DARIUS President 249 HONEYSUCKLE DR, JUPITER, FL, 33458
LIKTORIUS DARIUS Agent 249 HONEYSUCKLE DR., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040578 REFLECTED LIGHT STUDIO ACTIVE 2013-04-28 2028-12-31 - 249 HONEYSUCKLE DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 249 HONEYSUCKLE DR., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-06-28 249 HONEYSUCKLE DR., JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-06-28 LIKTORIUS, DARIUS -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 249 HONEYSUCKLE DR., JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State