Search icon

NET CIGAR.COM INC. - Florida Company Profile

Company Details

Entity Name: NET CIGAR.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET CIGAR.COM 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: 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000073711
FEI/EIN Number 223672719

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

Address: 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014
Mail Address: 44 UNION AVE, P.O. BOX 108, RUTHERFORD, NJ, 07070
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBELLA STEPHEN President 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014
BARBELLA STEPHEN Director 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014
BARBELLA STEPHEN Secretary 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014
BARBELLA STEPHEN Treasurer 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 15804 NW 57TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-01-19 15804 NW 57TH AVE, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-07-21 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000443294 ACTIVE 1000000264512 LEON 2012-04-18 2032-05-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2007-01-19
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-29
Reg. Agent Change 2003-07-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-15
Domestic Profit 1999-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State