Search icon

AVCOM INC. OF CALIFORNIA

Company Details

Entity Name: AVCOM INC. OF CALIFORNIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jul 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: F94000003497
FEI/EIN Number APPLIED FOR
Address: 573 MAUDE COURT, SUNNYVALE, CA, 94086
Mail Address: 573 MAUDE COURT, SUNNYVALE, CA, 94086
Place of Formation: CALIFORNIA

Agent

Name Role Address
CARNEY JOHN Agent 1211 NORTH WESTSHORE BLVD. #409, TAMPA, FL, 33607

Chairman

Name Role Address
BISHOP BRADLEY Chairman 573 MAUDE COURT, SUNNYVALE, CA

Director

Name Role Address
BISHOP BRADLEY Director 573 MAUDE COURT, SUNNYVALE, CA
LEE MICHAEL Director 573 MAUDE COURT, SUNNYVALE, CA

Secretary

Name Role Address
BISHOP BRADLEY Secretary 573 MAUDE COURT, SUNNYVALE, CA

President

Name Role Address
GIBBS SAMUEL President 573 MAUDE COURT, SUNNYVALE, CA

Vice President

Name Role Address
GIBBS SAMUEL Vice President 573 MAUDE COURT, SUNNYVALE, CA
LEE MICHAEL Vice President 573 MAUDE COURT, SUNNYVALE, CA

Treasurer

Name Role Address
GIBBS SAMUEL Treasurer 573 MAUDE COURT, SUNNYVALE, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State