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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | CHERYL POWELL |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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 |
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