Search icon

FTE NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: FTE 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F15000001268
FEI/EIN Number 81-0438093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 237 W 35th Street, Suite 806, New York, NY, 10001, US
Mail Address: 237 W 35th Street, Suite 806, New York, NY, 10001, US
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FTE NETWORKS 401K PLAN 2017 810438093 2018-10-12 FTE NETWORKS, INC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 517000
Sponsor’s telephone number 5024150243
Plan sponsor’s address 999 VANDERBILT BEACH ROAD, SUITE 601, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHERYL POWELL
Valid signature Filed with authorized/valid electronic signature
FTE NETWORKS 401K PLAN 2016 810438093 2018-10-12 FTE NETWORKS, INC 79
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 517000
Sponsor’s telephone number 5024150243
Plan sponsor’s address 5495 BRYSON DRIVE, SUITE 423, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHERYL POWELL
Valid signature Filed with authorized/valid electronic signature
FTE NETWORKS 401K PLAN 2016 810438093 2018-11-01 FTE NETWORKS, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 517000
Sponsor’s telephone number 5024150243
Plan sponsor’s address 5495 BRYSON DRIVE, SUITE 423, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing CHERYL POWELL
Valid signature Filed with authorized/valid electronic signature
FTE NETWORKS 401K PLAN 2015 810438093 2016-10-14 FTE NETWORKS, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 517000
Sponsor’s telephone number 5024150243
Plan sponsor’s address 5495 BRYSON DRIVE, SUITE 423, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing CHERYL POWELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sirotka Anthony Chief Executive Officer 237 W 35th Street, New York, NY, 10001
Klumpp John Agent 9021 Sorreno Ct., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 237 W 35th Street, Suite 806, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2019-05-22 237 W 35th Street, Suite 806, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2019-05-22 Klumpp, John -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 9021 Sorreno Ct., NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000100697 ACTIVE 11-2020-CC-002209-0001-XX COUNTY COURT, COLLIER, FLORIDA 2021-02-10 2026-03-05 $21,395.53 GRAYBAR ELECTRIC COMPANY, INC., 11250 NW 91ST STREET, MEDLEY, FL 33178
J20000092532 TERMINATED 1000000857668 COLLIER 2020-01-29 2030-02-12 $ 946.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000092540 TERMINATED 1000000857671 COLLIER 2020-01-29 2040-02-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000009702 ACTIVE 1000000808383 COLLIER 2018-12-21 2029-01-02 $ 20.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000512198 TERMINATED 11 2016 CC 000949 001 XX 20TH JUD CIR. COLLIER CO. 2016-09-22 2021-09-06 $14,774.94 NEFF RENTAL, LLC, 1716 E. PALMETTO STREET, FLORENCE, SC 29506
J16000513212 LAPSED 2016-CA-000321 20TH JUDICIAL CIRCUIT COLLIER 2016-08-17 2021-09-07 $21,212.83 CENTERLINK STAFFING CORPORATION DBA EXPRESS EMPLOYMENT, 3358 WOODS EDGE CIRCLE, SUITE 102, BONITA SPRINGS, FL 34134
J15000648127 TERMINATED 11-2015-CA-000575 COLLIER COUNTY CIRCUIT COURT 2015-03-31 2020-06-11 $168,247.36 DANIEL FOURNIER AGENCEMENT SA, RUE DES VORZIERS 4, 1920 MARTINGNY, ZURICH, SWITZERLAND

Documents

Name Date
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-01-06
Foreign Profit 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State