Search icon

NETYOU COMPUTER COMMUNICATION CORPORATION - Florida Company Profile

Company Details

Entity Name: NETYOU COMPUTER COMMUNICATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETYOU COMPUTER COMMUNICATION CORPORATION 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000013141
FEI/EIN Number 593490936

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

Address: 9142 PALM TREE DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 9142 PALM TREE DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZAN SERGIO R Director 9142 PALM TREE DR, WINDERMERE, FL, 34786
TROCKI PAUL J Agent 157 DEER RUN DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 9142 PALM TREE DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2004-01-14 9142 PALM TREE DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 157 DEER RUN DR, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2002-05-22 TROCKI, PAUL J -
AMENDMENT 1999-06-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State