Entity Name: | NETWORK F.O.B., 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: | 31 Jul 2006 (19 years ago) |
Branch of: | NETWORK F.O.B., INC., MINNESOTA (Company Number 37732e33-aad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F06000005019 |
FEI/EIN Number |
411918032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL, 32216, US |
Mail Address: | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
TAYLOR TIMOTHY | Director | 837 5th Avenue South, Suite 202, Naples, FL, 34102 |
TAYLOR TIMOTHY | Secretary | 837 5th Avenue South, Suite 202, Naples, FL, 34102 |
Handoush Judeh M | Director | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
Handoush Judeh M | President | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
UNGER ALAN | Chief Financial Officer | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
TAYLOR TIMOTHY | Agent | 837 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 837 5TH AVENUE SOUTH, SUITE 202, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2010-05-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000171678 | TERMINATED | 1000000780716 | COLUMBIA | 2018-04-23 | 2028-04-25 | $ 771.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-06-08 |
CORAPREIWP | 2010-05-27 |
ANNUAL REPORT | 2007-03-07 |
Foreign Profit | 2006-07-31 |
Off/Dir Resignation | 2006-07-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State