Search icon

NETDESIGN, INC. - Florida Company Profile

Company Details

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

NETDESIGN, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000102552
FEI/EIN Number 593482696

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

Address: 5006 20TH AVE S, TAMPA, FL, 33619
Mail Address: 5006 20TH AVE S, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TINA President 9165 BAYOU DRIVE, TAMPA, FL, 33635
AKERS DEAN Secretary 5006 20TH AVE SOUTH, TAMPA, FL, 33619
AKERS DEAN Agent 5006 20TH AVE SOUTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-21 5006 20TH AVE S, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-08-21 5006 20TH AVE S, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2002-08-21 AKERS, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2002-08-21 5006 20TH AVE SOUTH, TAMPA, FL 33619 -
AMENDMENT 1998-04-09 - -

Documents

Name Date
ANNUAL REPORT 2002-08-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-14
Amendment 1998-04-09
Domestic Profit 1997-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State