Entity Name: | COMTECH COMMUNICATIONS, 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: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F09000000202 |
FEI/EIN Number |
680359468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 MAIN AVE, STE G, SACRAMENTO, CA, 95838, US |
Mail Address: | 120 MAIN AVE, STE G, SACRAMENTO, CA, 95838, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MUIR STEVE | Director | 1160 KOOHOO PLACE, KAILUA, HI, 96734 |
NELSON JERRY | President | 48230 CASITA DRIVE, LA QUINTA, CA, 92253 |
DOWDLE BOB | Secretary | 105 BRYAN AVE, ROSEVILLE, CA, 95661 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-02-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-18 |
Reg. Agent Change | 2012-05-25 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State