Search icon

ABSOLUTE NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE NETWORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2000 (24 years ago)
Document Number: P97000015444
FEI/EIN Number 650729488

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

Address: 3268 AMBASSADOR AVE, SPRING HILL, FL, 34609, US
Mail Address: 3824 Cedar Springs Rd., #801-4645, DALLAS, TX, 75219, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCKLEE TIM President 3268 AMBASSADOR AVE, SPRING HILL, FL, 34609
DUNCKLEE TIM Agent 3268 AMBASSADOR AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-07 3268 AMBASSADOR AVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 3268 AMBASSADOR AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 3268 AMBASSADOR AVE, SPRING HILL, FL 34609 -
REINSTATEMENT 2000-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1997-05-02 ABSOLUTE NETWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State