Search icon

COMACO U.S.A., INC.

Company Details

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

Agent

Name Role Address
LONGO, JEFFREY P. Agent 2001 CORPORATE DR., BOYNTON BEACH, FL 33426

President

Name Role Address
LICONTI, LINDA President 2001 CORPORATE DR, BOYNTON BEACH, FL

Secretary

Name Role Address
LONGO, JEFFREY P. Secretary 2001 CORPORATE DR, BOYNTON BEACH, FL

Director

Name Role Address
LONGO, JEFFREY P. Director 2001 CORPORATE DR, BOYNTON BEACH, FL
DELNAESTRO, FRANK Director DUDIAK, STEPHEN, BOYNTON BEACH, FL

Vice President

Name Role Address
DELNAESTRO, FRANK Vice President DUDIAK, STEPHEN, BOYNTON BEACH, FL

Treasurer

Name Role Address
DELNAESTRO, FRANK Treasurer DUDIAK, STEPHEN, BOYNTON BEACH, FL

Events

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