Search icon

FEDERAL FIBER COMM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERAL FIBER COMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 1995 (30 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: P95000038417
FEI/EIN Number 650581133
Address: 3081 E COMMERCIAL BLVD, 200A, FT LAUDERDALE, FL, 33308, US
Mail Address: PO box 144, Brownsville, KY, 42210, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DANIEL Vice President 3081 E Commercial Blvd, FT. LAUDERALE, FL, 33308
HOINES DAVID A Agent 3081 E COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308
HAYES CURTIS Director 3081 E COMMERCIAL BLVD STE. 200A, FT. LAUDERDALE, FL, 33308
HAYES MARGARET Secretary 3081 E COMMERCIAL BLVD STE. 200A, FT. LAUDERDALE, FL, 33308
HAYES MARGARET Treasurer 3081 E COMMERCIAL BLVD STE. 200A, FT. LAUDERDALE, FL, 33308
HAYES CURTIS President 3081 E COMMERCIAL BLVD STE. 200A, FT. LAUDERDALE, FL, 33308

Unique Entity ID

CAGE Code:
35PH3
UEI Expiration Date:
2018-10-24

Business Information

Activation Date:
2017-10-24
Initial Registration Date:
2005-01-25

Commercial and government entity program

CAGE number:
35PH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-26
CAGE Expiration:
2022-10-25

Contact Information

POC:
CURTIS G HAYES

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-10 3081 E COMMERCIAL BLVD, 200A, FT LAUDERDALE, FL 33308 -
AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-11 3081 E COMMERCIAL BLVD, 200A, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-11 3081 E COMMERCIAL BLVD, 200A, FT. LAUDERDALE, FL 33308 -
AMENDMENT 1995-11-08 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-15
Amendment 2011-09-23
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H218F00240
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5497.75
Base And Exercised Options Value:
5497.75
Base And All Options Value:
5497.75
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2018-09-26
Description:
RATIFICATION AWARD
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL
Procurement Instrument Identifier:
TIRNE16K00063
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11785.39
Base And Exercised Options Value:
11785.39
Base And All Options Value:
11785.39
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-08-23
Description:
IGF::OT::IGF TELECOM CABLES FOR CI SYRACUSE RELOCATION.
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
TIRSE16P00235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5838.77
Base And Exercised Options Value:
5838.77
Base And All Options Value:
5838.77
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-07-06
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - BALTIMORE MD WIRING CAT 6
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State