Entity Name: | CSC INTELICOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Oct 1995 (29 years ago) |
Date of dissolution: | 24 Dec 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Dec 1997 (27 years ago) |
Document Number: | F95000005039 |
FEI/EIN Number | 16-1259665 |
Address: | 2100 E. GRAND AVENUE, EL SEGUNDA, CA 90245 |
Mail Address: | 2100 E. GRAND AVE.,, A267, EL SEGUNDO, CA 90245 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEVEL, LEON J | Treasurer | 1505 VIA CASTILLA, PALOS VERDES, CA |
Name | Role | Address |
---|---|---|
HONEYCUTT, VAN B | Director | 2845 VIA SEGOVIA, PALOS VERDES ESTATES, CA 90274 |
FISK, HAYWARD D | Director | 1527 STONE CANYON ROAD, BEL AIR, CA 90077 |
PARKUS, LAWRENCE | Director | 301 2ND AVE., MANHATTAN BEACH, CA 90266 |
LEVEL, LEON J | Director | 1505 VIA CASTILLA, PALOS VERDES, CA |
Name | Role | Address |
---|---|---|
BRIAN CONNOLLY | President | 6707 DEMOCRACY BLVD., STE. 1000, BETHESDA, MD |
Name | Role | Address |
---|---|---|
FISK, HAYWARD D | Secretary | 1527 STONE CANYON ROAD, BEL AIR, CA 90077 |
Name | Role | Address |
---|---|---|
DON DEBUCK | Chief Financial Officer | 6707 DEMOCRACY BLVD., STE 1000, BETHESDA, MD |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-12-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-24 | 2100 E. GRAND AVENUE, EL SEGUNDA, CA 90245 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-29 | 2100 E. GRAND AVENUE, EL SEGUNDA, CA 90245 | No data |
Name | Date |
---|---|
Withdrawal | 1997-12-24 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-02-07 |
DOCUMENTS PRIOR TO 1997 | 1995-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State