Search icon

PARACOMM, INC.

Company Details

Entity Name: PARACOMM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Aug 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F99000003973
FEI/EIN Number 593428869
Address: 211 W RIDGEWOOD CT, LONGWOOD, FL, 32779
Mail Address: 211 W RIDGEWOOD CT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
KUBIDAK CHRISTINE Agent 211 W RIDGEWOOD CT, LONGWOOD, FL, 32779

President

Name Role Address
D'ONOFIO VINCENT President 11-30 47TH AVE, LONG ISLAND CITY, FL, 33322

Vice President

Name Role Address
MAYHOOK MARK Vice President 1211 95TH AVE, PLANTATION, FL, 33322

Director

Name Role Address
ABBRUZZESE JARED Director 18 CORPORATE WOODS BLVD, ALBANY, NY, 11221
CUNEO GREGORY Director 50 MAIN STREET 15TH FLOOR, WHITEPLAINS, NY, 10606
STELLE RAYMOND Director 3095 ARBOR RD, EDGEWOOD, KY, 910172359

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 211 W RIDGEWOOD CT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 211 W RIDGEWOOD CT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2003-03-26 211 W RIDGEWOOD CT, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2003-03-26 KUBIDAK, CHRISTINE No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
REINSTATEMENT 2003-03-26
ANNUAL REPORT 2000-05-04
Foreign Profit 1999-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State