Search icon

DOWNEAST NETWORKING SERVICES, INC.

Company Details

Entity Name: DOWNEAST NETWORKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1991 (33 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: V03416
FEI/EIN Number 65-0309262
Address: 10321 SW West Park Ave, Port St. Lucie, FL 34997
Mail Address: P.O. BOX 498, PALM CITY, FL 34991
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN, CHERYL L Agent 10321 SW West Park Ave, Port St. Lucie, FL 34987

President

Name Role Address
BRYAN, CHERYL L President 10321 SW West Park Ave, Port St. Lucie, FL 34987

Secretary

Name Role Address
BRYAN, CHERYL L Secretary 10321 SW West Park Ave, Port St. Lucie, FL 34987

Director

Name Role Address
BRYAN, CHERYL L Director 10321 SW West Park Ave, Port St. Lucie, FL 34987

Vice President

Name Role Address
DEAN, BRYAN D Vice President 950 S Kanner Hwy, #603 Stuart, FL 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10321 SW West Park Ave, Port St. Lucie, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 10321 SW West Park Ave, Port St. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2007-04-12 10321 SW West Park Ave, Port St. Lucie, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2007-04-12 BRYAN, CHERYL L No data
EVENT CONVERTED TO NOTES 1992-03-18 No data No data

Documents

Name Date
Voluntary Dissolution 2016-02-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State