Entity Name: | EB NETWORKS, 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: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 05 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2004 (21 years ago) |
Document Number: | F00000001685 |
FEI/EIN Number |
522208456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054 |
Mail Address: | 119 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASSESE JOHN J | Chief Executive Officer | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 070461495 |
LUCCIOLA MICHAEL | President | 72 EAGLE ROCK AVE., EAST HANOVER, NJ, 07936 |
MURPHY WILLIAM J | Vice President | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 070461495 |
MURPHY WILLIAM J | Treasurer | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 070461495 |
MURPHY WILLIAM J | Director | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 070461495 |
SHEA MICHAEL J | Assistant Secretary | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 070461495 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054 | - |
Name | Date |
---|---|
Withdrawal | 2004-04-05 |
ANNUAL REPORT | 2001-04-23 |
Foreign Profit | 2000-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State