Entity Name: | DECISIVE FIBER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECISIVE FIBER GROUP, 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: | 07 Mar 2016 (9 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: | P16000021721 |
FEI/EIN Number |
81-1782885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 Monticello Court, Cape Coral, FL, 33904, US |
Mail Address: | 822 Monticello Court, SUITE 25420, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furey Michael W | Chief Executive Officer | 822 Monticello Court, Cape Coral, FL, 33904 |
Furey Michael W | Agent | 822 Monticello Court, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 822 Monticello Court, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 822 Monticello Court, Cape Coral, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 822 Monticello Court, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Furey, Michael W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000081743 | LAPSED | 18-SC-002019 | LEE COUNTY SMALL CLAIMS | 2019-01-31 | 2024-02-05 | $5350.00 | WOOD BROTHERS LOGISTICS LLC, 92 MAIN ST, #223, DEEP RIVER, CT 06417 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-10 |
Domestic Profit | 2016-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State