FAXNET CORPORATION - Florida Company Profile

Entity Name: | FAXNET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F97000001839 |
FEI/EIN Number | 043278518 |
Address: | 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA, 02114, US |
Mail Address: | 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA, 02114, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOPER KEITH | President | 205 PORTLAND STREET, BOSTON, MA, 02114 |
COOPER KEITH | Director | 205 PORTLAND STREET, BOSTON, MA, 02114 |
FLOWERS JEFFRY | Vice President | 205 PORTLAND STREET, BOSTON, MA, 02114 |
FLOWERS JEFFRY | Director | 205 PORTLAND STREET, BOSTON, MA, 02114 |
- | Agent | - |
FRIEND DAVID | Secretary | 205 PORTLAND STREET, BOSTON, MA, 02114 |
FRIEND DAVID | Director | 205 PORTLAND STREET, BOSTON, MA, 02114 |
KUGELL STANLEY | Director | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
DRISCOLL JAMES | Treasurer | 205 PORTLAND STREET, BOSTON, MA, 02114 |
PRAVDA SUSAN | Assistant Secretary | 75 STATE STREET (C/O EPSTEIN, BECKER), BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-11 | 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114 | - |
CHANGE OF MAILING ADDRESS | 1999-08-11 | 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-07-22 |
ANNUAL REPORT | 1999-08-11 |
ANNUAL REPORT | 1998-05-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State