Search icon

NETSOFT CREATIONS, INC.

Company Details

Entity Name: NETSOFT CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000029970
FEI/EIN Number 65-0907417
Address: 12717 BUTLER BAY CT, WINDERMERE, FL 34786
Mail Address: 12717 BUTLER BAY CT, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEGAL, DAVID M Agent 12717 BUTLER BAY CT, WINDERMERE, FL 34786

President

Name Role Address
SEGAL, DAVID MPH.D President 12717 BUTLER BAY CT, WINDERMERE, FL 34786

Director

Name Role Address
SEGAL, DAVID MPH.D Director 12717 BUTLER BAY CT, WINDERMERE, FL 34786
SEGAL, REBECA M Director 12717 BUTLER BAY CT, WINDERMERE, FL 34786

Vice President

Name Role Address
SEGAL, REBECA M Vice President 12717 BUTLER BAY CT, WINDERMERE, FL 34786

Secretary

Name Role Address
SEGAL, REBECA M Secretary 12717 BUTLER BAY CT, WINDERMERE, FL 34786

Treasurer

Name Role Address
SEGAL, REBECA M Treasurer 12717 BUTLER BAY CT, WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2000-04-29 SEGAL, DAVID M No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State