Search icon

MASSCOMM INC. - Florida Company Profile

Branch

Company Details

Entity Name: MASSCOMM 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 Mar 2010 (15 years ago)
Branch of: MASSCOMM INC., NEW YORK (Company Number 3616376)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: F10000001113
FEI/EIN Number 770710759

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

Address: 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR, 72212, US
Mail Address: 4001 N RODNEY PARHAM RD, LITTLE ROCK, AE, 72212
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MASS DARREN President 40 Wall Street, 36th Floor, NEW YORK, NY, 10005
Schwed David Chief Information Officer 40 Wall Street, 36th Floor, NEW YORK, NY, 10005
Gold Marc Chief Operating Officer 40 Wall Street, 36th Floor, NEW YORK, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052032 MASS COMMUNICATIONS EXPIRED 2016-05-24 2021-12-31 - 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10006
G10000023958 MASS COMMUNICATIONS EXPIRED 2010-03-16 2015-12-31 - 65 BROADWAY, SUITE 1803, NEW YORK, NY, 10006

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-08 - -
CHANGE OF MAILING ADDRESS 2018-11-08 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR 72212 -
REGISTERED AGENT CHANGED 2018-11-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR 72212 -

Documents

Name Date
Withdrawal 2018-11-08
Reg. Agent Change 2018-06-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State