Search icon

FOCUS FIBER COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

FOCUS FIBER COMMUNICATIONS, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000122864
FEI/EIN Number 201453246

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

Address: 22 NEW YORK AVE, DUNEDIN, FL, 34698, US
Mail Address: 22 NEW YORK AVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBALCAVA ADRIAN Chief Executive Officer 8840 Harding Way, El paso, TX, 79907
RUBALCAVA ADRIAN H Chief Executive Officer 8840 Harding Way, El Paso, TX, 79907
RUBALCAVA JASON C Vice President 22 NEW YORK AVE, DUNEDIN, FL, 34698
RUBALCAVA JASON C President 22 NEW YORK AVE, DUNEDIN, FL, 34698
RUBALCAVA ADRIAN H Agent 22 New York Ave, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 22 New York Ave, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 22 NEW YORK AVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-04-27 22 NEW YORK AVE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2009-04-27 RUBALCAVA, ADRIAN HPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178219 TERMINATED 1000000578865 PINELLAS 2014-01-29 2024-02-07 $ 1,485.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State