Search icon

FUTURENET, INC.

Company Details

Entity Name: FUTURENET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000023714
FEI/EIN Number 593571254
Address: 3110 w. harbor view ave, TAMPA, FL, 33611, US
Mail Address: 3110 w. harbor view ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENA MARK E Agent 3110 w. harbor view ave, TAMPA, FL, 33611

Vice President

Name Role Address
ABDO KHALIL V Vice President 334 SO HYDE PARK AVE, TAMPA, FL, 33606

Treasurer

Name Role Address
ABDO KHALIL V Treasurer 334 SO HYDE PARK AVE, TAMPA, FL, 33606

Director

Name Role Address
ABDO KHALIL V Director 334 SO HYDE PARK AVE, TAMPA, FL, 33606
ABDO JOSEPH E Director 334 SO HYDE PARK AVE, TAMPA, FL, 33606

President

Name Role Address
ABDO JOSEPH E President 334 SO HYDE PARK AVE, TAMPA, FL, 33606

Secretary

Name Role Address
ABDO JOSEPH E Secretary 334 SO HYDE PARK AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-09 3110 w. harbor view ave, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3110 w. harbor view ave, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3110 w. harbor view ave, TAMPA, FL 33611 No data
NAME CHANGE AMENDMENT 2001-01-25 FUTURENET, INC. No data
AMENDMENT 1999-07-21 No data No data
NAME CHANGE AMENDMENT 1999-03-22 IGORMANIA, INC. No data

Court Cases

Title Case Number Docket Date Status
FUTURENET, INC. VS I PAY TECHNOLOGIES, L L C 2D2014-2172 2014-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-004115

Parties

Name FUTURENET, INC.
Role Appellant
Status Active
Representations PAUL K. SILVERBERG, ESQ., MARK E. PENA, ESQ., KRAIG S. WEISS, ESQ.
Name I PAY TECHNOLOGY, L L C
Role Appellee
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FUTURENET, INC.
Docket Date 2014-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to strike appellee's answer brief is denied./JT
Docket Date 2014-11-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE ANSWER BRIEF
On Behalf Of I PAY TECHNOLOGY, L L C
Docket Date 2014-11-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of FUTURENET, INC.
Docket Date 2014-10-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of I PAY TECHNOLOGY, L L C
Docket Date 2014-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ /jt
Docket Date 2014-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of I PAY TECHNOLOGY, L L C
Docket Date 2014-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of I PAY TECHNOLOGY, L L C
Docket Date 2014-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FUTURENET, INC.
Docket Date 2014-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FUTURENET, INC.
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FUTURENET, INC.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FUTURENET, INC.
Docket Date 2014-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ARNOLD
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of FUTURENET, INC.
Docket Date 2014-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ amended
On Behalf Of FUTURENET, INC.
Docket Date 2014-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED NOTICE OF FILING
On Behalf Of FUTURENET, INC.
Docket Date 2014-05-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FUTURENET, INC.
Docket Date 2014-05-09
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2014-05-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FUTURENET, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State