Entity Name: | L-COM GLOBAL CONNECTIVITY CORP. |
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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 02 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | F10000002369 |
FEI/EIN Number |
042774490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17792 FITCH, IRVINE, CA, 92614, US |
Mail Address: | 17792 FITCH, IRVINE, CA, 92614, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
GOLDFADEN JEFFREY | Chairman | 17792 FITCH, IRVINE, CA, 92614 |
DAUW JIM | Executive | 17792 FITCH, IRVINE, CA, 92614 |
ROSNER SCOTT | Chief Financial Officer | 17792 FITCH, IRVINE, CA, 92614 |
COTNER PENNY | Chief Executive Officer | 17792 FITCH, IRVINE, CA, 92614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000049091 | HYPERLINK TECHNOLOGIES | EXPIRED | 2010-06-07 | 2015-12-31 | - | 45 BEECHWOOD DRIVE, NORTH ANDOVER, MA, 01845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-12-02 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-02 | 17792 FITCH, IRVINE, CA 92614 | - |
REINSTATEMENT | 2022-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 17792 FITCH, IRVINE, CA 92614 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-02 |
REINSTATEMENT | 2022-05-03 |
ANNUAL REPORT | 2020-03-04 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State