Search icon

AT&T DATACOMM, INC. - Florida Company Profile

Company Details

Entity Name: AT&T DATACOMM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 2000 (25 years ago)
Date of dissolution: 16 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2015 (10 years ago)
Document Number: F00000002503
FEI/EIN Number 364284455

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

Address: 225 W. Randolph Street, Chicago, IL, 60606, US
Mail Address: 225 W. Randolph Street, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Regan John Jr. President 225 W. Randolph Street, Chicago, IL, 60606
Spano Ellen Secretary 225 W. Randolph Street, Chicago, IL, 60606
Klug Jonathan P Treasurer 225 W. Randolph Street, Chicago, IL, 60606
Wheless Lee Jr. Director 225 W. Randolph Street, Chicago, IL, 60606
Diorio Karen Director 225 W. Randolph Street, Chicago, IL, 60606
Shashack Steven Assi 225 W. Randolph Street, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-16 - -
REGISTERED AGENT CHANGED 2015-06-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 225 W. Randolph Street, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2015-04-17 225 W. Randolph Street, Chicago, IL 60606 -
NAME CHANGE AMENDMENT 2006-09-26 AT&T DATACOMM, INC. -
NAME CHANGE AMENDMENT 2000-06-13 SBC DATACOMM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000101379 TERMINATED 1000000074472 018476 001765 2008-03-03 2028-03-26 $ 5,796.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2015-06-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State