Entity Name: | DINSMORE COMMUNICATIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 1994 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F94000004850 |
FEI/EIN Number | 02-0361106 |
Address: | 130 LEDGE RD., SEABROOK, NH 03874 |
Mail Address: | 130 LEDGE RD., SEABROOK, NH 03874 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FECTEAU, MICHAEL J | President | 117 RAILROAD AVE., EPPING, NH 03042 |
Name | Role | Address |
---|---|---|
FECTEAU, MICHAEL J | Treasurer | 117 RAILROAD AVE., EPPING, NH 03042 |
Name | Role | Address |
---|---|---|
FECTEAU, MICHAEL J | Director | 117 RAILROAD AVE., EPPING, NH 03042 |
THOMPSON, STEPHEN | Director | 18 DANE STREET, KENNEBUNK, ME |
Name | Role | Address |
---|---|---|
THOMPSON, STEPHEN | Chief Executive Officer | 18 DANE STREET, KENNEBUNK, ME |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 130 LEDGE RD., SEABROOK, NH 03874 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 130 LEDGE RD., SEABROOK, NH 03874 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-07-20 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State