Search icon

CALTECH INTERNATIONAL TELECOM CORP.

Company Details

Entity Name: CALTECH INTERNATIONAL TELECOM CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Oct 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000005277
FEI/EIN Number 680347751
Address: 2121 N. CALIFORNIA BLVD., STE. 290, WALNUT CREEK, CA, 94596
Mail Address: 2121 N. CALIFORNIA BLVD., STE. 290, WALNUT CREEK, CA, 94596
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ELKINS JEFFREY President 2121 N. CALIFORNIA BLVD., STE. 290, WALNUT CREEK, CA, 94596

Chairman

Name Role Address
ELKINS JEFFREY Chairman 2121 N. CALIFORNIA BLVD., STE. 290, WALNUT CREEK, CA, 94596

Secretary

Name Role Address
ELKINS JEFFREY Secretary 2121 N. CALIFORNIA BLVD., STE. 290, WALNUT CREEK, CA, 94596

Vice President

Name Role Address
LAPIN ALVIN J Vice President 15490 VENTURA BLVD., STE. 235, SHERMAN OAKS, CA, 91403

Treasurer

Name Role Address
LAPIN ALVIN J Treasurer 15490 VENTURA BLVD., STE. 235, SHERMAN OAKS, CA, 91403

Director

Name Role Address
LAPIN ALVIN J Director 15490 VENTURA BLVD., STE. 235, SHERMAN OAKS, CA, 91403
SOBCZAK JAMES Director 116 GATEHOUSE DRIVE, CORAOPOLIS, PA, 15108
ELKINS STEVE Director 277 SYCAMORE GLEN, PASADENA, CA, 91105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State