Search icon

NETTALK COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NETTALK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETTALK COMMUNICATIONS, 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 Dec 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000108442
FEI/EIN Number 650993444

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

Address: 261 NE 1ST ST., SUITE 201, MIAMI, FL, 33132
Mail Address: 261 NE 1ST ST., SUITE 201, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRICHTON ROHAN Director 9646 SW 123RD AVE. CT., MIAMI, FL, 33186
ALEXANDER AMRICK Director 18840 NW 23RD PLACE, PEMBROKE PINES, FL, 33029
CRICHTON ROHAN Agent 9464 SW 123RD AVE. CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 261 NE 1ST ST., SUITE 201, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2000-04-10 261 NE 1ST ST., SUITE 201, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000059135 LAPSED 01-23037 CA 01 11TH JUDICIAL MIAMI-DADE 2001-06-21 2006-12-19 $67,614.87 SUNRISE INTERNATIONAL LEASING CORPORATION, 5500 WAYZATA BLVD STE 725, GOLDEN VALLEY MN 55416

Documents

Name Date
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State