Search icon

FIGGERS COMMUNICATION INC.

Company Details

Entity Name: FIGGERS COMMUNICATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P15000049512
FEI/EIN Number 46-1143400
Address: 3810 Inverrary Blvd, Fort Lauderdale, FL, 33319, US
Mail Address: 3810 Inverrary Blvd, Fort Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
The Law Office of Natlie G. Figgers, LLC Agent 300 SE 2nd Street, Fort Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
FIGGERS FREDDIE Chief Executive Officer 3810 Inverrary Blvd, Fort Lauderdale, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057017 FIGGERS WIRELESS ACTIVE 2021-04-26 2026-12-31 No data 3810 INVERRARY BLVD, SUITE 401, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3810 Inverrary Blvd, Suite 401, Fort Lauderdale, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-04-26 3810 Inverrary Blvd, Suite 401, Fort Lauderdale, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 The Law Office of Natlie G. Figgers, LLC No data
REINSTATEMENT 2016-10-03 No data No data
AMENDMENT 2016-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-02
Amendment 2016-10-03
Reinstatement 2016-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State