Entity Name: | COMACO U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 1986 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | J44823 |
FEI/EIN Number | 59-2750914 |
Address: | 2001 CORPORATE RIVER DR, BOYNTON BEACH, FL 33435 |
Mail Address: | 2001 CORPORATE RIVER DR, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGO, JEFFREY P. | Agent | 2001 CORPORATE DR., BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
LICONTI, LINDA | President | 2001 CORPORATE DR, BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
LONGO, JEFFREY P. | Secretary | 2001 CORPORATE DR, BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
LONGO, JEFFREY P. | Director | 2001 CORPORATE DR, BOYNTON BEACH, FL |
DELNAESTRO, FRANK | Director | DUDIAK, STEPHEN, BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
DELNAESTRO, FRANK | Vice President | DUDIAK, STEPHEN, BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
DELNAESTRO, FRANK | Treasurer | DUDIAK, STEPHEN, BOYNTON BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-30 | 2001 CORPORATE DR., BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 1987-06-24 | LONGO, JEFFREY P. | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State