Search icon

F4W, INC. - Florida Company Profile

Company Details

Entity Name: F4W, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F4W, 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 Jan 2005 (20 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: P05000014943
FEI/EIN Number 020739497

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

Address: 4300 West Lake Mary Blvd, suite 11010-229, LAKE MARY, FL, 32746, US
Mail Address: 4300 West Lake Mary Blvd, suite 1010-229, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONEY JAMES K Director 4300 West Lake Mary Blvd, LAKE MARY, FL, 32746
SPERRY CHARLES Director 4300 West Lake Mary Blvd, LAKE MARY, FL, 32746
CALLAHAN PATRICK J Chairman 4300 West Lake Mary Blvd, LAKE MARY, FL, 32746
Zolui Leonard Agent 4300 West Lake Mary Blvd, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 4300 West Lake Mary Blvd, suite suite 1010-229, LAKE MARY, FL 32746 -
REINSTATEMENT 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 4300 West Lake Mary Blvd, suite 11010-229, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-06-08 4300 West Lake Mary Blvd, suite 11010-229, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 Zolui, Leonard -
REINSTATEMENT 2010-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000322788 LAPSED 2016-CA-000122-15-W CIRCUIT COURT SEMINOLE COUNTY 2016-05-23 2021-05-24 $91,163.44 BARRY NATHANSON, 6 HARRIMAN DRIVE, SANDS POINT, NY 11050
J15000208658 LAPSED 12-CA-005734 SEMINOLE COUNTY CIRCUIT COURT 2013-06-26 2020-02-09 $5,285.00 LAW OFFICE OF PATRICK JOHN MCGINLEY, P.A., 2265 LEE ROAD, SUITE 100, WINTER PARK, FL 32789
J15000208666 LAPSED 12-CA5555-15-K SEMINOLE COUNTY CIRCUIT COURT 2013-06-26 2020-02-09 $5,803.00 LAW OFFICE OF PATRICK JOHN MCGINLEY, P.A., 2265 LEE ROAD, SUITE 100, WINTER PARK, FL 32789
J13001140665 LAPSED 12-CA-4612-15-K SEMINOLE COUNTY CIRCUIT COURT 2013-06-11 2018-06-24 $17,857.21 AUTOMATIC DATA PROCESSING, INC. DBA ADP TOTALSOURCE, 2775 SUNNY ISLES BLVD, NORTH, NORTH MIAMI BEACH, FL 33160
J15000248282 LAPSED 12-CA-005734 SEMINOLE COUNTY CIRCUIT COURT 2013-01-11 2020-02-17 $27,332.17 HARRIS CHASEN, 225 HARBOUR COVE WAY, CLERMONT, FL 34711
J15000281382 LAPSED 12-CA5555-15-K SEMINOLE COUNTY CIRCUIT COURT 2013-01-03 2020-02-20 $17,259.95 ANGELA "PENNY" REILLY, 931 WAVERLY DRIVE, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-07-05
REINSTATEMENT 2017-06-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-11-02
ADDRESS CHANGE 2010-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP129000062 2012-08-23 2012-08-23 2012-08-23
Unique Award Key CONT_AWD_EP129000062_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title OT: F4W, INC. VOIP SERVICES
NAICS Code 517410: SATELLITE TELECOMMUNICATIONS
Product and Service Codes D309: IT AND TELECOM- INFORMATION AND DATA BROADCASTING OR DATA DISTRIBUTION

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE A1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD VA26212P2266 2012-07-20 2013-06-30 2013-06-30
Unique Award Key CONT_AWD_VA26212P2266_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VOIP RENEWAL
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes D309: IT AND TELECOM- INFORMATION AND DATA BROADCASTING OR DATA DISTRIBUTION

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE A1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD VA600C10527 2011-09-26 2012-09-26 2012-09-26
Unique Award Key CONT_AWD_VA600C10527_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXTENDED MAINTENANCE AGREEMENT
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE 1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD HSFEEM11P0407 2011-09-20 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_HSFEEM11P0407_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title VOIP COMMUNICATIONS SYSTEM
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE 1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD VA691C10541 2011-07-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_VA691C10541_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RENEWAL VOICE OVER INTERNET PROTOCOL ANNUAL SERVICE
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE 1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD V691C00644 2010-07-28 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_V691C00644_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS PROFESSIONAL, ADMIN, AND MGT
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE A1001, LAKE MARY, 327466237, UNITED STATES
PO AWARD HSFEEM10P0022 2009-12-24 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_HSFEEM10P0022_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title WIRELESS PHONE SYSTEM
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient F4W, INC.
UEI HF8LKGWA2PD8
Legacy DUNS 156390127
Recipient Address 39 SKYLINE DR STE A1001, LAKE MARY, 327466237, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State