Search icon

COMMUNITY CATV CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY CATV CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1978 (47 years ago)
Date of dissolution: 21 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jun 2007 (18 years ago)
Document Number: 560917
FEI/EIN Number 050375834
Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, US
Mail Address: % JANICE CANNON, ONE TIME WARNER CENTER, 14TH FL, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPUCCIO PAUL T Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
PHILLIPS DOUGLAS S Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KARICKHOFF BRENDA C Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KARICKHOFF BRENDA C Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CANNON JANICE Assistant Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
BARGE JAMES W Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
LOGAN DON T President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2007-06-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G61817. MERGER NUMBER 500000066585
MERGER 2007-06-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000066583
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2004-04-30 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 1992-08-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger 2007-06-20
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-24
Type:
Complaint
Address:
108 S BOND ST, Clewiston, FL, 33440
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State