Search icon

FLORIDA PHONE SYSTEMS, INC.

Company Details

Entity Name: FLORIDA PHONE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: K12064
FEI/EIN Number 59-2862084
Address: 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606
Mail Address: 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Jones, Stephen H Agent 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606

Treasurer

Name Role Address
Jones, Stephen H, PTD Treasurer 16122 NW 208th Way, High Springs, FL 32643

Director

Name Role Address
Jones, Stephen H, PTD Director 16122 NW 208th Way, High Springs, FL 32643

President

Name Role Address
Jones, Stephen H, PTD President 16122 NW 208th Way, High Springs, FL 32643

Vice President

Name Role Address
Jones, Carol L, VP Vice President 16122 NW 208TH WAY, HIGH SPRINGS, FL 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2025-01-22 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2025-01-22 Jones, Stephen H No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1722 NW 80TH BLVD, #46, GAINESVILLE, FL 32606 No data
REINSTATEMENT 2011-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State