Search icon

NETFAX TECHNOLOGIES, INC.

Company Details

Entity Name: NETFAX TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000107946
FEI/EIN Number 650803582
Address: 31 NE 28 STREET, MIAMI, FL, 33137
Mail Address: 31 NE 28 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERDIE AINSLEE R Agent 717 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Director

Name Role Address
GREENFIELD MICHAEL R Director 4920 BILTMORE DRIVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 31 NE 28 STREET, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1999-03-04 31 NE 28 STREET, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000142103 LAPSED 00-12436 CA 24 11TH JUDICIAL MIAMI-DADE 2002-04-01 2007-04-10 $4,559,960.34 SUNRISE INTERNATIONAL LEASING CORPORATION, 5500 WAYZATA BLVD., 725, GOLDEN VALLEY, MINNESOTA 55416
J02000103790 LAPSED 00-6657 CA 13 11TH JUDICIAL MIAMI DADE 2001-08-21 2007-03-14 $125,398.42 CITICORP VENDOR FINANCE, ONE INTERNATIONAL DRIVE, MAHWAH, NJ 07430-0631

Documents

Name Date
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-08-26
Domestic Profit 1997-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State