Search icon

FLORIDA NETWORK CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NETWORK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA NETWORK CONSULTING, 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: 15 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000054422
FEI/EIN Number 593588121

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

Address: 129 4TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 129 4TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER JASON Chief Executive Officer 129 4TH AVE S, JACKSONVILLE BEACH, FL, 32250
DECKER PETER J Agent 129 4TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 129 4TH AVE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2014-04-24 129 4TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 129 4TH AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2010-04-22 DECKER, PETER JMR -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-12-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State