Search icon

FLORIDA FIBER NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIBER NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FIBER NETWORKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000033463
FEI/EIN Number 593635464

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

Address: 1445 DOLGNER PLACE, SUITE 24, SANFORD, FL, 32771
Mail Address: 1445 DOLGNER PLACE, SUITE 24, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKLINE GRANVILLE W Agent 3130 TURTLEMOUND RD., MELBOURNE, FL, 32934
WICKLINE GRANVILLE W Chairman 3130 TURTLEMOUND RD., MELBOURNE, FL, 32934
WICKLINE GRANVILLE W Director 3130 TURTLEMOUND RD., MELBOURNE, FL, 32934
THOMPSON THOMAS R President 1215 COUNTY LINE RD., HARLEM, GA, 30814
THOMPSON THOMAS R Director 1215 COUNTY LINE RD., HARLEM, GA, 30814
STEELE JASON Director P.O. BOX 3714, INDIALANTIC, FL, 32903
COPELAND DON L Director 10731 SE RIVER RIDGE CT., TEQUESTA, FL, 33469
BALDWIN JACK Director 7100 SOUTH HIGHWAY17-92, FERN PARK, FL, 32730
BOYD BRUCE W Director 311 W. INDIANTOWN RD. #7, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1445 DOLGNER PLACE, SUITE 24, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2003-04-28 1445 DOLGNER PLACE, SUITE 24, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2003-04-28 WICKLINE, GRANVILLE W -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 3130 TURTLEMOUND RD., MELBOURNE, FL 32934 -
AMENDED AND RESTATEDARTICLES 2000-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009322 LAPSED 03-CA-247-15-W SEMINOLE COUNTY CIRCUIT COURT 2003-09-02 2008-09-19 $291835.22 KOGER EQUITY, INC, 930 WOODCOCK ROAD, ORLANDO, FL 32803
J03000233744 LAPSED CCO-01-16175 ORANGE COUNTY COURT 2003-08-22 2008-08-22 $10152.25 AARON RENTS, INC., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-27
Amended and Restated Articles 2000-08-03
Domestic Profit 2000-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State