Entity Name: | NETWORK F.O.B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F06000005019 |
FEI/EIN Number | 411918032 |
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 | Agent | 837 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
TAYLOR TIMOTHY | Director | 837 5th Avenue South, Suite 202, Naples, FL, 34102 |
Handoush Judeh M | Director | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
TAYLOR TIMOTHY | Secretary | 837 5th Avenue South, Suite 202, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Handoush Judeh M | President | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
UNGER ALAN | Chief Financial Officer | 6622 Southpoint Dr. South, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 6622 Southpoint Dr. South, Suite 210, Jacksonville, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 837 5TH AVENUE SOUTH, SUITE 202, NAPLES, FL 34102 | No data |
CANCEL ADM DISS/REV | 2010-05-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State