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 |
Name | Role | Address |
---|---|---|
DRANEY ROBERT W | Chairman | 2835 NORTH NAOMI STREET, BURBANK, CA, 91504 |
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 |
Name | Role | Address |
---|---|---|
PETERSON JACK L | President | 2835 NORTH NAOMI STREET, BURBANK, CA, 91504 |
Name | Role | Address |
---|---|---|
CAYLOR MICHELE D | Secretary | 2835 NORTH NAOMI STREET, BURBANK, CA, 91504 |
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 |
Name | Date |
---|---|
Withdrawal | 1998-12-24 |
ANNUAL REPORT | 1998-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State