Search icon

JOHN CAULFIELD FIBER OPTIC SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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