Search icon

E. & J. NETWORK COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: E. & J. NETWORK COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. & J. NETWORK 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: 04 Feb 2013 (12 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: P13000011200
FEI/EIN Number 46-1965179

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

Address: 803 LIDO CIRCLE, 201, LAKE PARK, FL, 33403
Mail Address: 803 LIDO CIRCLE, 201, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De la Cruz Pablo Vice President 803 LIDO CIRCLE, LAKE PARK, FL, 33403
DE LA CRUZ EDDY President 803 LIDO CIRCLE, LAKE PARK, FL, 33403
Rodriguez Virgilio Treasurer 736 Venetian Isles Dr, LAKE PARK, FL, 33403
DE LA CRUZ EDDY Agent 803 LIDO CIRCLE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 DE LA CRUZ, EDDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-04 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-09-21
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2014-05-01
Amendment 2014-04-04
Domestic Profit 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State