Search icon

COMMPAY SERVICES, INC.

Company Details

Entity Name: COMMPAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 24 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 1998 (26 years ago)
Document Number: F97000000635
FEI/EIN Number 954611850
Address: 2835 NORTH NAOMI STREET, BURBANK, CA, 91504, US
Mail Address: 2835 NORTH NAOMI STREET, ATTN: LEGAL DEPARTMENT, BURBANK, CA, 91504, US
Place of Formation: CALIFORNIA

Chairman

Name Role Address
DRANEY ROBERT W Chairman 2835 NORTH NAOMI STREET, BURBANK, CA, 91504

Director

Name Role Address
DRANEY ROBERT W Director 2835 NORTH NAOMI STREET, BURBANK, CA, 91504
PETERSON JACK L Director 2835 NORTH NAOMI STREET, BURBANK, CA, 91504
DONOVAN JAMES M Director 515 S. FIGUEROA STREET, STE. 1000, LOS ANGELES, CA, 90071

President

Name Role Address
PETERSON JACK L President 2835 NORTH NAOMI STREET, BURBANK, CA, 91504

Secretary

Name Role Address
CAYLOR MICHELE D Secretary 2835 NORTH NAOMI STREET, BURBANK, CA, 91504

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 2835 NORTH NAOMI STREET, BURBANK, CA 91504 No data
CHANGE OF MAILING ADDRESS 1998-02-03 2835 NORTH NAOMI STREET, BURBANK, CA 91504 No data

Documents

Name Date
Withdrawal 1998-12-24
ANNUAL REPORT 1998-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State