Entity Name: | NET PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 1999 (25 years ago) |
Date of dissolution: | 11 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2017 (8 years ago) |
Document Number: | P99000073029 |
FEI/EIN Number | 650946456 |
Address: | 5224 WEST ST 46 328, SANFORD, FL, 32771 |
Mail Address: | 5224 WEST ST 46 328, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINERLEY KENNETH L | Agent | MINERLEY FINE PA, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
THOMAS LYNN | Director | 5224 WEST SR 46 # 328, SANFORD, FL, 32771 |
THOMAS TOM | Director | 5224 WEST SR 46 # 328, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | MINERLEY FINE PA, 1200 North Federal Highway, Suite 420, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-18 | 5224 WEST ST 46 328, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2008-12-18 | 5224 WEST ST 46 328, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State