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 |
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 |
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 |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State