Search icon

FERNETY DAVID COMMUNICATIONS, INC.

Company Details

Entity Name: FERNETY DAVID COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1989 (35 years ago)
Date of dissolution: 05 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: L22437
FEI/EIN Number 59-2970653
Address: 8211 BEACH BLVD, JACKSONVILLE, FL 32216
Mail Address: 8211 BEACH BLVD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID, FRED N., JR. Agent 8211 BEACH BLVD, JACKSONVILLE, FL 32216

Director

Name Role Address
DAVID, FRED N. Director 8211 BEACH BLVD, JACKSONVILLE, FL 32216

President

Name Role Address
DAVID, FRED N. President 8211 BEACH BLVD, JACKSONVILLE, FL 32216

Chairman

Name Role Address
DAVID, FRED N. Chairman 8211 BEACH BLVD, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900243 POSTALEXPRESS EXPIRED 2008-07-30 2013-12-31 No data 8211 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 8211 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2008-04-28 8211 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 8211 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1992-04-28 DAVID, FRED N., JR. No data

Documents

Name Date
Voluntary Dissolution 2009-11-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State