Search icon

FRIENDFINDER NETWORKS INC.

Company Details

Entity Name: FRIENDFINDER NETWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Document Number: F13000005500
FEI/EIN Number 133750988
Address: 1615 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Mail Address: 1615 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Purpura Philip B Secretary 1615 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2021-03-10 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL 33445 No data

Court Cases

Title Case Number Docket Date Status
FRIENDFINDER NETWORKS, INC. VS GRANT THORNTON, LLP 4D2012-1947 2012-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA038741XXXXMB

Parties

Name FRIENDFINDER NETWORKS INC.
Role Appellant
Status Active
Representations Joan Carlos Wizel, Andrew Seiden, ALAN L. GOODMAN (DNU)
Name GRANT THORNTON, LLP
Role Appellee
Status Active
Representations David R. Atkinson, Nicole K. Atkinson, Jack Joseph Aiello
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of FRIENDFINDER NETWORKS, INC.
Docket Date 2012-07-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ PENDING APPEAL.
Docket Date 2012-07-26
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR STAY
On Behalf Of GRANT THORNTON, LLP
Docket Date 2012-07-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WITH APPENDIX
On Behalf Of FRIENDFINDER NETWORKS, INC.
Docket Date 2012-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Jack J. Aiello 0440566
Docket Date 2012-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Alan L. Goodman
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 120 DAYS TO 10/9/12
Docket Date 2012-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRIENDFINDER NETWORKS, INC.
Docket Date 2012-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRIENDFINDER NETWORKS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State