Search icon

NETCOM COMPUTER SERVICES, INC.

Company Details

Entity Name: NETCOM COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2000 (24 years ago)
Document Number: P98000049746
FEI/EIN Number 650841840
Address: 15800 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETCOM COMPUTER SERVICES 401(K) PLAN 2023 650841840 2024-05-08 NETCOM COMPUTER SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 3058229055
Plan sponsor’s address 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NETCOM COMPUTER SERVICES 401(K) PLAN 2022 650841840 2023-05-30 NETCOM COMPUTER SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 3058229055
Plan sponsor’s address 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BORBOLLA DAGOBERTO Agent 15800 PINES BLVD, PEMBROKE PINES, FL, 33027

President

Name Role Address
BORBOLLA DAGOBERTO President 15800 PINES BLVD, PEMBROKE PINES, FL, 33027

Director

Name Role Address
BORBOLLA DAGOBERTO Director 15800 PINES BLVD, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021388 NETCOM BUSINESS IT SOLUTIONS EXPIRED 2019-02-12 2024-12-31 No data 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL, 33027
G13000026673 NETCOM BUSINESS IT SOLUTIONS EXPIRED 2013-03-18 2018-12-31 No data 447 W 69 PL, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2014-09-29 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 15800 PINES BLVD, SUITE 3019, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 BORBOLLA, DAGOBERTO No data
AMENDMENT 2000-10-12 No data No data
AMENDMENT 2000-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State