Search icon

FN COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: FN COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FN 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: 03 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000002058
FEI/EIN Number 81-5396612

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

Address: 2896 NW 18TH CT, FORT LAUDERDALE, FL, 33311
Mail Address: 7810 Gall Blvd #224, Zephyrhills, FL, 33541, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricks Giani President 7810 Gall Blvd #224, Zephyrhills, FL, 33541
Ricks Giani Chairman 7810 Gall Blvd #224, Zephyrhills, FL, 33541
AYANNA RICKS Vice President 7810 Gall Blvd #224, Zephyrhills, FL, 33541
Ricks Giani Agent 7810 Gall Blvd #224, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-07 2896 NW 18TH CT, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7810 Gall Blvd #224, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Ricks, Giani -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State