Entity Name: | JOHN CAULFIELD FIBER OPTIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Feb 2000 (25 years ago) |
Branch of: | JOHN CAULFIELD FIBER OPTIC SERVICES, INC., NEW YORK (Company Number 1789314) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F00000000936 |
FEI/EIN Number |
133737138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 EXECUTIVE BLVD.,STE.F, VALLEY COTTAGE, NY, 10989 |
Mail Address: | 711 EXECUTIVE BLVD.,STE.F, VALLEY COTTAGE, NY, 10989 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CAULFIELD JOHN | President | 22 TERRACE DRIVE, NYACK, NY |
CAULFIELD JOHN | Chairman | 22 TERRACE DRIVE, NYACK, NY |
CAULFIELD JOHN | Director | 22 TERRACE DRIVE, NYACK, NY |
KENNEDY MICHAEL | Secretary | 110 ENRHARDT RD, PEARL RIVER, NY |
KENNEDY MICHAEL | Treasurer | 110 ENRHARDT RD, PEARL RIVER, NY |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND BLVD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 711 EXECUTIVE BLVD.,STE.F, VALLEY COTTAGE, NY 10989 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 711 EXECUTIVE BLVD.,STE.F, VALLEY COTTAGE, NY 10989 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000011362 | ACTIVE | 1000000323486 | LEON | 2012-12-06 | 2033-01-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-10-11 |
ANNUAL REPORT | 2004-07-01 |
REINSTATEMENT | 2003-12-15 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-22 |
Foreign Profit | 2000-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State