Search icon

COMERICA MANAGEMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: COMERICA MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 1998 (27 years ago)
Document Number: F98000000125
FEI/EIN Number 383317682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1717 MAIN STREET, MC 6408, DALLAS, TX, 75201, US
Mail Address: C/O CHERYL SUDNEY, P.O. Box 75000,MC 3391, DETROIT, MI, 48275, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
BURKHART MEGAN D Director 1717 MAIN STREET, MC 6408, DALLAS, TX, 75201
LINDLEY CARLA N Vice President 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201
GERSCH NICOLE V Director 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201
HERZOG JAMES J Director 1717 MAIN STREET, MC 6405, DALLAS, TX, 75201
Lagun Julia Treasurer 17 Cowboys Way, MC 6500, Frisco, TX, 75034
Lemerond Michelle D Vice President 411 WEST LAFAYETTE,MC 3260, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 1717 MAIN STREET, MC 6408, DALLAS, TX 75201 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 1717 MAIN STREET, MC 6408, DALLAS, TX 75201 -
REGISTERED AGENT NAME CHANGED 2011-03-18 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001074643 TERMINATED 1000000301912 LEON 2012-12-14 2022-12-28 $ 1,553.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State