Search icon

HC2 NETWORK INC. - Florida Company Profile

Company Details

Entity Name: HC2 NETWORK 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 15 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: F17000005567
FEI/EIN Number 82-3420217

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

Address: 295 MADISON AVENUE, NEW YORK, NY, 10017, US
Mail Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SENA MICHAEL J Director 295 MADISON AVENUE, NEW YORK, NY, 10017
BARR WAYNE JR. CHIE 295 MADISON AVENUE, NEW YORK, NY, 10017
ROULEAU JEANNE E Secretary 295 MADISON AVENUE, NEW YORK, NY, 10017
GORBAL ROMAN CHIE 295 MADISON AVENUE, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041635 HC2 NETWORK INC. - WFEF ACTIVE 2022-04-01 2027-12-31 - 1 WHOO RADIO RD, ORLANDO, FL, 32808
G19000102657 HC2 NETWORK INC. - W16CC EXPIRED 2019-09-19 2024-12-31 - 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
G18000053947 HC2 NETWORK - WXAX EXPIRED 2018-05-01 2023-12-31 - 450 PARK AVENUE 30TH FLOOR, NEW YORK, NY, 10022
G18000053946 HC2 NEWWORK INC.-WPMF EXPIRED 2018-05-01 2023-12-31 - 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-15 - -
CHANGE OF MAILING ADDRESS 2023-11-15 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT CHANGED 2023-11-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-09-22
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
Foreign Profit 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State