Search icon

COMCAST OF CALFORNIA/COLORADO/FLORIDA/OREGON, INC. - Florida Company Profile

Company Details

Entity Name: COMCAST OF CALFORNIA/COLORADO/FLORIDA/OREGON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: F18000000315
FEI/EIN Number 841025038

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

Address: 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103, US
Mail Address: 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
REID TOM Chairman 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
SQUIRE DEREK Vice President 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
LAINE JULIE Secretary 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
LAINE JULIE Vice President 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
LORETAN THOMAS R Secretary 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
LORETAN THOMAS R Vice President 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
MARCUS DAVID L Secretary 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
MARCUS DAVID L Vice President 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103
MURDOCK DANIEL Secretary 1701 JOHN F. KENNEDY BLVD, PHILADELPHIA, PA, 19103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029089 XFINITY ACTIVE 2018-03-01 2028-12-31 - 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-05 - -
REGISTERED AGENT NAME CHANGED 2023-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Amendment 2024-06-05
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-12-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
Foreign Profit 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State