Entity Name: | CCI COMNET COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 May 1984 (41 years ago) |
Date of dissolution: | 12 Feb 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2004 (21 years ago) |
Document Number: | P01949 |
FEI/EIN Number |
222537495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 OLD RIDGEBURY ROAD, SUITE #3, DANBURY, CT, 06810, US |
Mail Address: | 39 OLD RIDGEBURY ROAD, SUITE #3, DANBURY, CT, 06810, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBERTSON BOB | President | 39 OLD RIDGEBURY ROAD, DANBURY, CT |
MERRIFIELD ALEX | Treasurer | 39 OLD RIDGEBURY ROAD, DANBURY, CT |
BUCIOR FRANK | Vice President | 39 OLD RIDGEBURY RD, DANBURY, CT |
VAUGHN NORMA D. | Secretary | 39 OLD RIDGEBURY ROAD, DANBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-26 | 39 OLD RIDGEBURY ROAD, SUITE #3, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2000-01-26 | 39 OLD RIDGEBURY ROAD, SUITE #3, DANBURY, CT 06810 | - |
NAME CHANGE AMENDMENT | 1996-07-22 | CCI COMNET COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-02-12 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-02-06 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-04-02 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State