Search icon

IP TELECOM NETWORK CORP

Company Details

Entity Name: IP TELECOM NETWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000114038
FEI/EIN Number 261255395
Address: 11555 Heron Bay Blvd, Parkland, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANNIE BAQUERO Agent 10732 NW 61st CT, Parkland, FL, 33076

President

Name Role Address
DANNIE BAQUERO President 10732 NW 61st CT, Parkland, FL, 33076

Vice President

Name Role Address
BAQUERO MICHELLE Vice President 10732 NW 61st CT, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110518 QUIUBO PINLESS EXPIRED 2016-10-11 2021-12-31 No data 11555 HERON BAY BOULEVARD #200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 11555 Heron Bay Blvd, #200, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2017-01-30 11555 Heron Bay Blvd, #200, Parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 10732 NW 61st CT, Parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 DANNIE, BAQUERO No data
NAME CHANGE AMENDMENT 2007-11-20 IP TELECOM NETWORK CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000400927 LAPSED CACE18-027361 BROWARD COUNTY CIRCUIT COURT 2019-05-24 2024-06-11 $20459.95 EQUINIX, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State