Search icon

FUTURENET USA, INC. - Florida Company Profile

Company Details

Entity Name: FUTURENET USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURENET USA, 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 02 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: P01000117016
FEI/EIN Number 043593633

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

Address: 10092 SAN JOSE BLVD., SUITE 5, JACKSONVILLE, FL, 32257
Mail Address: 10092 SAN JOSE BLVD., SUITE 5, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG ERIC Director 9765 Southbrook Drive, JACKSONVILLE, FL, 32256
TANG ERIC Agent 9765 Southbrook Drive, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 9765 Southbrook Drive, Apt 3504, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 10092 SAN JOSE BLVD., SUITE 5, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-12-31 10092 SAN JOSE BLVD., SUITE 5, JACKSONVILLE, FL 32257 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State