Search icon

NET EXPRESSIONS, INC.

Company Details

Entity Name: NET EXPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000092249
FEI/EIN Number 650886799
Address: 222 LAKEVIEW AVENUE, SUITE 160-243, WEST PALM BEACH, FL, 33401
Mail Address: 265 SUNRISE AVE, STE 204, PLM BCH, FL, 33480
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1080396 No data 222 LAKEVIEW AVE, SUITE 243, WEST PALM BEACH, FL, 33401 5618325698

Filings since 2000-01-12

Form type RW
File number 000-28091
Filing date 2000-01-12

Filings since 1999-11-15

Form type 10SB12G
File number 000-28091
Filing date 1999-11-15

Agent

Name Role Address
MINTMIRE DONALD F Agent 265 SUNRISE AVENUE, SUITE 204, PALM BEACH, FL, 33480

President

Name Role Address
SLOWICK KEVIN S President 222 LAKEVIEW AVE #160-243, W PLM BCH`, FL, 33401

Secretary

Name Role Address
SLOWICK KEVIN S Secretary 222 LAKEVIEW AVE #160-243, W PLM BCH`, FL, 33401

Treasurer

Name Role Address
SLOWICK KEVIN S Treasurer 222 LAKEVIEW AVE #160-243, W PLM BCH`, FL, 33401

Director

Name Role Address
SLOWICK KEVIN S Director 222 LAKEVIEW AVE #160-243, W PLM BCH`, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1999-03-22 222 LAKEVIEW AVENUE, SUITE 160-243, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-22
Domestic Profit 1998-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State