Search icon

FARVISION NETWORKS INC. - Florida Company Profile

Company Details

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

FARVISION 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: 18 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000059806
FEI/EIN Number 260314975

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

Address: 1719 NE 3rd Ave, DELRAY BEACH, FL, 33444, US
Mail Address: 1719 NE 3rd Ave, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELBY STEVE L President 1719 NE 3rd Ave, DELRAY BEACH, FL, 33444
SHELBY STEVE L Agent 1719 NE 3rd Ave, DELAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 1719 NE 3rd Ave, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2015-06-09 1719 NE 3rd Ave, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 1719 NE 3rd Ave, DELAY BEACH, FL 33444 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State