Entity Name: | GCI GLOBALCOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jul 1996 (29 years ago) |
Date of dissolution: | 01 Aug 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | F96000003636 |
FEI/EIN Number |
363925117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 EAST RANDOLPH STREET, 23RD FLOOR, CHICAGO, IL, 60601, US |
Mail Address: | 3340 W. MARKET ST., ATTEN: Legal Department, AKRON, OH, 44333, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
HEXAMER RAY | Chief Executive Officer | 3340 WEST MARKET STREET, AKRON, OH, 44333 |
Shaw Margi | President | 3340 WEST MARKET STREET, AKRON, OH, 44333 |
MURPHY SANDI | Secretary | 3340 WEST MARKET STREET, AKRON, OH, 44333 |
SOLLENBERGER MARK | Chief Financial Officer | 3340 WEST MARKET STREET, AKRON, OH, 44333 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08282900261 | FIRST COMMUNICATIONS | EXPIRED | 2008-10-08 | 2013-12-31 | - | 200 EAST RANDOLPH ST. 23RD FLOOR, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 200 EAST RANDOLPH STREET, 23RD FLOOR, CHICAGO, IL 60601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-28 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 200 EAST RANDOLPH STREET, 23RD FLOOR, CHICAGO, IL 60601 | - |
REINSTATEMENT | 2000-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-08-01 |
ANNUAL REPORT | 2013-02-04 |
Reg. Agent Change | 2012-06-28 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-02 |
Reg. Agent Change | 2008-12-03 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State