Search icon

DEDICATED FIBER SYSTEMS, INC.

Company Details

Entity Name: DEDICATED FIBER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000049413
FEI/EIN Number 59-3450560
Address: 928 Alcala Drive, Saint Augustine, FL 32086
Mail Address: 928 Alcala Drive, Saint Augustine, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Tilley, Callahan, Speiser & Associates CPA's Agent 9700 Touchton Road, Suite 103, Jacksonville, FL 32246

Owner

Name Role Address
Nichols, Charles T Owner 928 Alcala Drive, Saint Augustine, FL 32086

Chief Executive Officer

Name Role Address
Nichols, Charles T Chief Executive Officer 928 Alcala Drive, Saint Augustine, FL 32086

President

Name Role Address
Bearden, Jered President 6147 Deercreek Lane, MacClenny, FL 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081056 DARK FIBER SYSTEMS, INC. EXPIRED 2015-08-05 2020-12-31 No data 8324 BAYMEADOWS WAY, SUITE 102, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 928 Alcala Drive, Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 9700 Touchton Road, Suite 103, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-02-08 928 Alcala Drive, Saint Augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2014-01-20 Tilley, Callahan, Speiser & Associates CPA's No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State