Entity Name: | COMCAST OF COLORADO/FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1972 (52 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | 828649 |
FEI/EIN Number |
910748273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US |
Mail Address: | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
SMIT NEIL | President | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
DONNELLY THOMAS J | Vice President | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Secretary | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
DORDELMAN WILLIAM E | Treasurer | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Director | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 | - |
NAME CHANGE AMENDMENT | 2002-12-05 | COMCAST OF COLORADO/FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-11-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-08 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1993-01-25 | TCI OF NORTHERN NEW JERSEY, INC. | - |
NAME CHANGE AMENDMENT | 1972-09-29 | MICRO-CABLE COMMUNICATIONS CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State