COMCAST OF MIAMI, INC. - Florida Company Profile

Entity Name: | COMCAST OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 1981 (44 years ago) |
Date of dissolution: | 19 Dec 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2012 (13 years ago) |
Document Number: | F24401 |
FEI/EIN Number | 840944848 |
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 |
---|---|---|
- | Agent | - |
BLOCK ARTHUR R | Director | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
DORDELMAN WILLIAM E | Treasurer | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State