Search icon

COMMERCIAL COMMUNICATIONS SYSTEMS, INC.

Company Details

Entity Name: COMMERCIAL COMMUNICATIONS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K47823
FEI/EIN Number 59-2920102
Address: 4520 PKWY COMMERCE BLVD, ORLANDO, FL 32808-1014
Mail Address: 4520 PKWY COMMERCE BLVD, ORLANDO, FL 32808-1014
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, DONALD Agent 341 NEBRASKA AVE, LONGWOOD, FL 32750

Director

Name Role Address
JACOBS, DONALD Director 341 NEBRASKA AVE, LONGWOOD, FL
PENDLEY, STEVEN L Director 13027 HIDDEN BEACH WAY, CLERMONT, FL 34711

President

Name Role Address
JACOBS, DONALD President 341 NEBRASKA AVE, LONGWOOD, FL

Treasurer

Name Role Address
JACOBS, DONALD Treasurer 341 NEBRASKA AVE, LONGWOOD, FL

Vice President

Name Role Address
HENDERSON, LESLIE Vice President 4 STONE GATE SOUTH, LONGWOOD, FL

Secretary

Name Role Address
HENDERSON, LESLIE Secretary 4 STONE GATE SOUTH, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 4520 PKWY COMMERCE BLVD, ORLANDO, FL 32808-1014 No data
CHANGE OF MAILING ADDRESS 2000-04-11 4520 PKWY COMMERCE BLVD, ORLANDO, FL 32808-1014 No data
REGISTERED AGENT NAME CHANGED 1994-03-15 JACOBS, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-15 341 NEBRASKA AVE, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State