Entity Name: | CITYCOM TELECOMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F00000005525 |
FEI/EIN Number | 582561103 |
Address: | 28870 US HWY 19 N., SUITE 344, CLEARWATER, FL, 33761 |
Mail Address: | 28870 US HWY 19 N., SUITE 344, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DABNOR JOHN | President | 3955 MARCONI DRIVE, SUITE 200, ALPHARETTA, GA, 30005 |
Name | Role | Address |
---|---|---|
DABNOR JOHN | Director | 3955 MARCONI DRIVE, SUITE 200, ALPHARETTA, GA, 30005 |
DAVISSON DOUG | Director | 3955 MARCONI DRIVE, SUITE 200, ALPHARETTA, GA, 30005 |
BESSER JAMES | Director | 2 INTERNATIONAL PLAZA, 24TH FLOOR, BOSTON, MA, 02110 |
DUNLEAVY KEITH | Director | 180 ADMIRAL COCHRANE DRIVE., STE 560, ANNAPOLIS, MD, 21401 |
Name | Role | Address |
---|---|---|
DAVISSON DOUG | Secretary | 3955 MARCONI DRIVE, SUITE 200, ALPHARETTA, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-06 | 28870 US HWY 19 N., SUITE 344, CLEARWATER, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2002-12-06 | 28870 US HWY 19 N., SUITE 344, CLEARWATER, FL 33761 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-12-06 |
ANNUAL REPORT | 2001-09-11 |
Foreign Profit | 2000-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State