Search icon

NETWORK F.O.B., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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