Search icon

FAXNET CORPORATION

Company Details

Entity Name: FAXNET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F97000001839
FEI/EIN Number 04-3278518
Address: 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114
Mail Address: 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
COOPER, KEITH President 205 PORTLAND STREET, BOSTON, MA 02114

Director

Name Role Address
COOPER, KEITH Director 205 PORTLAND STREET, BOSTON, MA 02114
FLOWERS, JEFFRY Director 205 PORTLAND STREET, BOSTON, MA 02114
FRIEND, DAVID Director 205 PORTLAND STREET, BOSTON, MA 02114
KUGELL, STANLEY Director ONE KENDALL SQUARE, CAMBRIDGE, MA 02139

Vice President

Name Role Address
FLOWERS, JEFFRY Vice President 205 PORTLAND STREET, BOSTON, MA 02114

Secretary

Name Role Address
FRIEND, DAVID Secretary 205 PORTLAND STREET, BOSTON, MA 02114

Treasurer

Name Role Address
DRISCOLL, JAMES Treasurer 205 PORTLAND STREET, BOSTON, MA 02114

Assistant Secretary

Name Role Address
PRAVDA, SUSAN E Assistant Secretary 75 STATE STREET (C/O EPSTEIN, BECKER), BOSTON, MA 02109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-11 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114 No data
CHANGE OF MAILING ADDRESS 1999-08-11 98 NORTH WASHINGTON ST, 5TH FLOOR, BOSTON, MA 02114 No data

Documents

Name Date
Reg. Agent Resignation 2016-07-22
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State