Search icon

MEDIAONE OF METROPOLITAN DETROIT, INC.

Company Details

Entity Name: MEDIAONE OF METROPOLITAN DETROIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Oct 1998 (26 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: F98000005738
FEI/EIN Number 382011628
Address: 188 INVERNESS DR W, STE 600, ENGLEWOOD, CO, 80112, US
Mail Address: 188 INVERNESS DR W, STE 600, ENGLEWOOD, CO, 80112, US
Place of Formation: MICHIGAN

Director

Name Role Address
MICHAEL HOUSBY Director 188 INVERNESS DR W, ENGLEWOOD, CO, 80112

President

Name Role Address
UNGLA THOMAS President 3260 EAGLE PARK DR NE, GRAND RAPIDS, MI, 49525

Vice President

Name Role Address
MCPHERSON RICHARD Vice President 188 INVERNESS DRIVE WEST, ENGLEWOOD, CO, 80112

Secretary

Name Role Address
GAMBLE JOSEPH Secretary FIVE PARKWAY CENTER #100, PITTSBURGH, PA, 15220

Assistant Treasurer

Name Role Address
GAMBLE JOSEPH Assistant Treasurer FIVE PARKWAY CENTER #100, PITTSBURGH, PA, 15220
KAREN BARTLING Assistant Treasurer 188 INVERNESS DRIVE WEST, ENGLEWOOD, CO, 80112

Treasurer

Name Role Address
DWYER EDWARD Treasurer 295 N MAPLE AVENUE, BASKING RIDGE, NJ, 079201002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 188 INVERNESS DR W, STE 600, ENGLEWOOD, CO 80112 No data
CHANGE OF MAILING ADDRESS 1999-03-29 188 INVERNESS DR W, STE 600, ENGLEWOOD, CO 80112 No data

Documents

Name Date
Withdrawal 2002-03-25
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-29
Foreign Profit 1998-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State