Entity Name: | COMCAST OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMCAST OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 31 May 1981 (44 years ago) |
Date of dissolution: | 19 Dec 2012 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2012 (12 years ago) |
Document Number: | F24401 |
FEI/EIN Number |
840944848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US |
Mail Address: | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SMIT NEIL | President | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
DONNELLY THOMAS J | Vice President | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Secretary | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Director | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
DORDELMAN WILLIAM E | Treasurer | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-12-19 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002087. MERGER NUMBER 500000127535 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 | - |
NAME CHANGE AMENDMENT | 2002-11-19 | COMCAST OF MIAMI, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-11-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-08 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000204442 | TERMINATED | 1000000655578 | LEON | 2015-01-30 | 2035-02-05 | $ 722,035.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000163427 | TERMINATED | 1000000096029 | 3913 1221 | 2008-10-14 | 2029-01-22 | $ 11,874.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000399195 | TERMINATED | 1000000096029 | 3913 1221 | 2008-10-14 | 2029-01-28 | $ 11,874.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMCAST OF MIAMI, INC., etc., et al., VS FLORIDA SOL SYSTEMS, INC., | 3D2016-0579 | 2016-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMCAST OF MIAMI, INC. |
Role | Appellant |
Status | Active |
Representations | ANGELA D. DAKER |
Name | FLORIDA SOL SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL R. VEGA, LUIS N. PEREZ, John Bond Atkinson |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | COMCAST OF MIAMI, INC. |
Docket Date | 2016-04-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-04-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-03-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COMCAST OF MIAMI, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State