Search icon

CUSICK COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUSICK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSICK COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: K73809
FEI/EIN Number 592941237

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3099 LEON RD, SUITE 5, JACKSONVILLE, FL, 32246, US
Mail Address: 3099 LEON RD, SUITE 5, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSICK THOMAS S President 702 S 15th Ave, JACKSONVILLE BEACH, FL, 32250
CUSICK THOMAS S Vice President 702 S 15th Ave, JACKSONVILLE BEACH, FL, 32250
CUSICK THOMAS S Secretary 702 S 15th Ave, JACKSONVILLE BEACH, FL, 32250
CUSICK THOMAS S Treasurer 702 S 15th Ave, JACKSONVILLE BEACH, FL, 32250
CUSICK THOMAS S Agent 3099 LEON RD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 CUSICK, THOMAS S -
REINSTATEMENT 2016-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-06 3099 LEON RD, SUITE 5, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3099 LEON RD, SUITE 5, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 3099 LEON RD., SUITE 5, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-05-17
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State