Search icon

1 NET TRANSWORLD, INC. - Florida Company Profile

Company Details

Entity Name: 1 NET TRANSWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 NET TRANSWORLD, 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: 04 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000050255
FEI/EIN Number 593518151

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

Address: 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611, US
Mail Address: 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND DAVID A Agent 608 W. HORATIO STREET, TAMPA, FL, 336062228
BEBEAU JON M President 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611
BEBEAU JON M Vice President 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611
BEBEAU JON M Secretary 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611
BEBEAU JON M Treasurer 4911 S. WEST SHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4911 S. WEST SHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2008-04-30 4911 S. WEST SHORE BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2002-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000777083 TERMINATED 1000000180526 HILLSBOROU 2010-07-15 2020-07-21 $ 844.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000467677 TERMINATED 1000000165817 HILLSBOROU 2010-03-24 2030-03-31 $ 2,249.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000243169 TERMINATED 1000000141943 HILLSBOROU 2009-10-08 2030-02-16 $ 1,941.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000219003 TERMINATED 1000000137370 HILLSBOROU 2009-08-31 2030-02-16 $ 2,437.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000052477 TERMINATED 1000000020520 15910 000463 2005-12-22 2011-03-15 $ 18,256.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-03
REINSTATEMENT 2002-03-14
ANNUAL REPORT 2000-12-22
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State