Search icon

U.S. COMMUNICATIONS OF TAMPA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: U.S. COMMUNICATIONS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. COMMUNICATIONS OF TAMPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L49479
FEI/EIN Number 133578898

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

Address: % C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
Mail Address: % C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S. COMMUNICATIONS OF TAMPA, INC., NEW YORK 1467856 NEW YORK
Headquarter of U.S. COMMUNICATIONS OF TAMPA, INC., CONNECTICUT 0302900 CONNECTICUT

Key Officers & Management

Name Role Address
DEVITO DIANE Director 107 CHERRY ST, NEW CANAAN, CT
DEVITO DIANE Secretary 107 CHERRY ST, NEW CANAAN, CT
DEVITO DIANE Vice President 107 CHERRY ST, NEW CANAAN, CT
DEVITO MICHAEL Director 107 CHERRY ST, NW CANAAN, CT
DEVITO MICHAEL President 107 CHERRY ST, NW CANAAN, CT
COLONEY GEORGE Director 2 AVERY CT, WEST HARRISON, NY
COLONEY GEORGE Vice President 2 AVERY CT, WEST HARRISON, NY
COLONEY JENNIFER Director 2 AVERY CT, WEST HARRISON, NY
COLONEY JENNIFER Vice President 2 AVERY CT, WEST HARRISON, NY
COLONEY JENNIFER Treasurer 2 AVERY CT, WEST HARRISON, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 % C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1995-03-27 % C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State