Search icon

NET-TECH INTERNATIONAL, INC.

Company Details

Entity Name: NET-TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P99000076700
FEI/EIN Number 65-0947918
Address: 7678 Santa Margherita Way, NAPLES, FL 34109
Mail Address: P.O. BOX 12133, NAPLES, FL 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, TERRY Agent 7678 Santa Margherita Way, NAPLES, FL 34109

Secretary

Name Role Address
ANDERSON, TERRY Secretary 7678 Santa Margherita Way, NAPLES, FL 34109

President

Name Role Address
ANDERSON, TERRY President 7678 Santa Margherita Way, NAPLES, FL 34109

Vice President

Name Role Address
ANDERSON, TERRY Vice President 7678 Santa Margherita Way, NAPLES, FL 34109

Treasurer

Name Role Address
ANDERSON, TERRY Treasurer 7678 Santa Margherita Way, NAPLES, FL 34109

Director

Name Role Address
ANDERSON, TERRY Director 7678 Santa Margherita Way, NAPLES, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125012 SECURE DATA SERVICES ACTIVE 2019-11-22 2029-12-31 No data PO BOX 12133, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-20 ANDERSON, TERRY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 7678 Santa Margherita Way, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 7678 Santa Margherita Way, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-03-05 7678 Santa Margherita Way, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State