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 |
Name | Role | Address |
---|---|---|
CARNEY JOHN | Agent | 1211 NORTH WESTSHORE BLVD. #409, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
BISHOP BRADLEY | Chairman | 573 MAUDE COURT, SUNNYVALE, CA |
Name | Role | Address |
---|---|---|
BISHOP BRADLEY | Director | 573 MAUDE COURT, SUNNYVALE, CA |
LEE MICHAEL | Director | 573 MAUDE COURT, SUNNYVALE, CA |
Name | Role | Address |
---|---|---|
BISHOP BRADLEY | Secretary | 573 MAUDE COURT, SUNNYVALE, CA |
Name | Role | Address |
---|---|---|
GIBBS SAMUEL | President | 573 MAUDE COURT, SUNNYVALE, CA |
Name | Role | Address |
---|---|---|
GIBBS SAMUEL | Vice President | 573 MAUDE COURT, SUNNYVALE, CA |
LEE MICHAEL | Vice President | 573 MAUDE COURT, SUNNYVALE, CA |
Name | Role | Address |
---|---|---|
GIBBS SAMUEL | Treasurer | 573 MAUDE COURT, SUNNYVALE, CA |
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