Search icon

ALEXANDER NETCOM CORPORATION

Company Details

Entity Name: ALEXANDER NETCOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2003 (22 years ago)
Document Number: P99000106283
FEI/EIN Number 593618379
Address: 8524 Capstone Ranch Drive, New Port Richet, FL, 34655, US
Mail Address: 8524 Capstone Ranch Drive, New Port Richet, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER GEORGE A Agent 2420 SHERWOOD LANE, CLEARWATER, FL, 33764

President

Name Role Address
ALEXANDER GREGORY G President 8524 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
ALEXANDER GREGORY G Secretary 8524 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
ALEXANDER GREGORY G Treasurer 8524 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
ALEXANDER GEORGE A Vice President 2420 SHERWOOD LN, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8524 Capstone Ranch Drive, New Port Richet, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-02-05 8524 Capstone Ranch Drive, New Port Richet, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 2420 SHERWOOD LANE, CLEARWATER, FL 33764 No data
NAME CHANGE AMENDMENT 2003-05-22 ALEXANDER NETCOM CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State