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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COOPER, KEITH | President | 205 PORTLAND STREET, BOSTON, MA 02114 |
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 |
Name | Role | Address |
---|---|---|
FLOWERS, JEFFRY | Vice President | 205 PORTLAND STREET, BOSTON, MA 02114 |
Name | Role | Address |
---|---|---|
FRIEND, DAVID | Secretary | 205 PORTLAND STREET, BOSTON, MA 02114 |
Name | Role | Address |
---|---|---|
DRISCOLL, JAMES | Treasurer | 205 PORTLAND STREET, BOSTON, MA 02114 |
Name | Role | Address |
---|---|---|
PRAVDA, SUSAN E | 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 | 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 |
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