Search icon

COM.TEXT INC. - Florida Company Profile

Company Details

Entity Name: COM.TEXT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COM.TEXT 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: 10 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000066035
FEI/EIN Number 651023465

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

Address: 7701 VILLA D ESTE WAY, DELRAY BEACH, FL, 33446, 43
Mail Address: 7701 VILLA D ESTE WAY, DELRAY BEACH, FL, 33446, 43
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF BARRY D President 7701 VILLA D ESTE WAY, DELRAY BEACH, FL, 33446
YUDENFREUND DAVID M Agent 6350 BRAVA WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 7701 VILLA D ESTE WAY, DELRAY BEACH, FL 33446 43 -
CHANGE OF MAILING ADDRESS 2010-04-29 7701 VILLA D ESTE WAY, DELRAY BEACH, FL 33446 43 -
REGISTERED AGENT NAME CHANGED 2003-10-09 YUDENFREUND, DAVID MCPA -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 6350 BRAVA WAY, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-10-09
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State