Search icon

NETWORK CABLING SERVICES, INC.

Headquarter

Company Details

Entity Name: NETWORK CABLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2004 (20 years ago)
Document Number: V02047
FEI/EIN Number 59-3097885
Address: 365 COLLEGE DRIVE, 101, MIDDLEBURG, FL 32068
Mail Address: 365 COLLEGE DRIVE, SUITE101, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETWORK CABLING SERVICES, INC., MISSISSIPPI 1109906 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETWORK CABLING SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 593097885 2012-03-01 NETWORK CABLING SERVICES INC 79
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9042983803
Plan sponsor’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000

Plan administrator’s name and address

Administrator’s EIN 593097885
Plan administrator’s name NETWORK CABLING SERVICES INC
Plan administrator’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000
Administrator’s telephone number 9042983803

Signature of

Role Plan administrator
Date 2012-03-01
Name of individual signing NETWORK CABLING SERVICES INC
Valid signature Filed with incorrect/unrecognized electronic signature
NETWORK CABLING SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 593097885 2012-05-02 NETWORK CABLING SERVICES INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9042983803
Plan sponsor’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000

Plan administrator’s name and address

Administrator’s EIN 593097885
Plan administrator’s name NETWORK CABLING SERVICES INC
Plan administrator’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000
Administrator’s telephone number 9042983803

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing JEFF CARTER
Valid signature Filed with authorized/valid electronic signature
NETWORK CABLING SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2009 593097885 2012-03-01 NETWORK CABLING SERVICES INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9042983803
Plan sponsor’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000

Plan administrator’s name and address

Administrator’s EIN 593097885
Plan administrator’s name NETWORK CABLING SERVICES INC
Plan administrator’s address 365 COLLEGE DRIVE, SUITE 101, MIDDLEBURG, FL, 320680000
Administrator’s telephone number 9042983803

Signature of

Role Plan administrator
Date 2012-03-01
Name of individual signing NETWORK CABLING SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARTER, JEFFREY L. Agent 2241 Parsonage St, Middleburg, FL 32068

President

Name Role Address
CARTER, JEFFREY L. President 2241 Parsonage St, Middleburg, FL 32068

Director

Name Role Address
CARTER, JEFFREY L. Director 2241 Parsonage St, Middleburg, FL 32068

Secretary

Name Role Address
CARTER, JEFFREY L. Secretary 2241 Parsonage St, Middleburg, FL 32068

Treasurer

Name Role Address
CARTER, JEFFREY L. Treasurer 2241 Parsonage St, Middleburg, FL 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 2241 Parsonage St, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2010-01-08 365 COLLEGE DRIVE, 101, MIDDLEBURG, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 365 COLLEGE DRIVE, 101, MIDDLEBURG, FL 32068 No data
CANCEL ADM DISS/REV 2004-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000570184 TERMINATED 1000000970882 CLAY 2023-11-14 2043-11-22 $ 27,242.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000113477 TERMINATED 1000000204692 OKALOOSA 2011-02-16 2031-02-23 $ 2,877.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State