Entity Name: | NETWORK ACCESS CONSULTANTS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETWORK ACCESS CONSULTANTS OF CENTRAL FLORIDA, 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: | 21 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | S95751 |
FEI/EIN Number |
593090476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4939 FAWN RIDGE PLACE, SANFORD, FL, 32771, US |
Mail Address: | 4939 FAWN RIDGE PLACE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JOHN | Chief Executive Officer | 114 N HAMPTON COURT, SANFORD, FL, 32773 |
ROCK GENTILE D | Agent | 4939 FAWN RIDGE PLACE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037012 | SOBE NUTRITION | EXPIRED | 2016-04-12 | 2021-12-31 | - | P.O. BOX 150760, NONE, ALTAMONTE SPRINGS, FL, 32715 |
G15000075284 | NAC FUNDING | EXPIRED | 2015-07-20 | 2020-12-31 | - | P.O. BOX 150760, ALTAMONTE SPRINGS, FL, 32715 |
G14000106097 | CANNABIS NATIONAL COALITION | EXPIRED | 2014-10-20 | 2019-12-31 | - | P.O. BOX 150760, ALTAMONTE SPRINGS, FL, 32715 |
G14000070173 | CANNABIS SEMINAR COALITION | EXPIRED | 2014-07-07 | 2019-12-31 | - | P.O. BOX 150760, ALTAMONTE SPRINGS, FL, 32715 |
G14000064111 | CANNABIS SEMINAR COALITION | EXPIRED | 2014-06-22 | 2019-12-31 | - | PO BOX 150760, ALTAMONTE SPRINGS, FL, 32715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4939 FAWN RIDGE PLACE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 4939 FAWN RIDGE PLACE, SANFORD, FL 32771 | - |
AMENDMENT | 2018-03-19 | - | - |
AMENDMENT | 2018-01-11 | - | - |
AMENDMENT | 2018-01-04 | - | - |
AMENDMENT | 2017-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-01 | 4939 FAWN RIDGE PLACE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-31 | ROCK, GENTILE D | - |
Name | Date |
---|---|
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-04-17 |
Amendment | 2018-03-19 |
Amendment | 2018-01-11 |
Amendment | 2018-01-04 |
Amendment | 2017-08-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State