Search icon

NETSENTIALS, INC. - Florida Company Profile

Company Details

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

NETSENTIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P98000050977
FEI/EIN Number 593513746

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

Address: 105 Driftwood Lane, Georgetown, FL, 32139, US
Mail Address: 105 Driftwood Lane, Georgetown, FL, 32139, US
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbons Lisa M President 105 Driftwood Lane, Georgetown, FL, 32139
Gibbons Lisa M Owner 105 Driftwood Lane, Georgetown, FL, 32139
GIBBONS LISA M Agent 105 Driftwood Lane, Georgetown, FL, 32139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 105 Driftwood Lane, Georgetown, FL 32139 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 105 Driftwood Lane, Georgetown, FL 32139 -
CHANGE OF MAILING ADDRESS 2022-04-21 105 Driftwood Lane, Georgetown, FL 32139 -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 GIBBONS, LISA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State