Search icon

F2 ENTERPRISES INC

Company Details

Name: F2 ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2016 (9 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 4915801
ZIP code: 32258
County: Niagara
Place of Formation: New York
Address: 7022 BUTTERFLY COURT, JACKSONVILLE, FL, United States, 32258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F2 ENTERPRISES INC. DOS Process Agent 7022 BUTTERFLY COURT, JACKSONVILLE, FL, United States, 32258

Chief Executive Officer

Name Role Address
WILLIAM H. FIRTH III Chief Executive Officer 7022 BUTTERFLY COURT, JACKSONVILLE, FL, United States, 32258

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 7022 BUTTERFLY COURT, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 402 WINGATE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 402 WINGATE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 7022 BUTTERFLY COURT, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2025-03-05 Address 402 WINGATE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-03-05 Address 7022 BUTTERFLY COURT, JACKSONVILLE, FL, 32258, USA (Type of address: Service of Process)
2024-03-13 2025-03-05 Address 7022 BUTTERFLY COURT, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-03-13 Address 2901 STIRLING ROAD #307, FORT LAUDERDALE, FL, 33312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004539 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
240313004243 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230731002089 2023-07-31 BIENNIAL STATEMENT 2022-03-01
160321010033 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405582 Copyright 1994-12-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1994-12-06
Termination Date 1995-03-20
Section 0101

Parties

Name TWENTIETH CENTURY FO,
Role Plaintiff
Name F2 ENTERPRISES INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State