Search icon

NETREX CORPORATION - Florida Company Profile

Company Details

Entity Name: NETREX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETREX 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000085573
FEI/EIN Number 593540487

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

Address: 600 RIVER BRANCH CT., #621, CLERMONT, FL, 34711
Mail Address: 600 RIVER BRANCH CT., #621, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIZLETT LORRAINE Director 951 PONDEROSA PINE CT, ORLANDO, FL, 32825
CHIZLETT LORRAINE Agent 600 RIVER BRANCH CT., #621, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-17 600 RIVER BRANCH CT., #621, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-17 600 RIVER BRANCH CT., #621, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2001-12-17 600 RIVER BRANCH CT., #621, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2001-12-17 CHIZLETT, LORRAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2002-09-16
REINSTATEMENT 2001-12-17
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State