Search icon

FLORIDA INVESTIGATIVE NETWORK, INC.

Company Details

Entity Name: FLORIDA INVESTIGATIVE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: P04000139579
FEI/EIN Number 201774616
Address: 43 South Pompano Parkway, Pompano Beach, FL, 33069, US
Mail Address: 43 Pompano Parkway, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Richardson & Tynan Agent 8142 N University Drive, Tamarac, FL, 33321

President

Name Role Address
MCCARTHY MARK J President 43 POMPANO PKWY SUITE 215, POMPANO BCH, FL, 33069

Treasurer

Name Role Address
MCCARTHY MARK J Treasurer 43 POMPANO PKWY SUITE 215, POMPANO BCH, FL, 33069

Director

Name Role Address
MCCARTHY MARK J Director 43 POMPANO PKWY SUITE 215, POMPANO BCH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058990 ASSET SEARCH PROFESSIONALS ACTIVE 2024-05-03 2029-12-31 No data 43 SOUTH POMPANO PARKWAY, #215, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 Richardson & Tynan No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 8142 N University Drive, Tamarac, FL 33321 No data
AMENDMENT 2014-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 43 South Pompano Parkway, Suite 215, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2013-04-20 43 South Pompano Parkway, Suite 215, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-10
Off/Dir Resignation 2022-03-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State