Search icon

MODUCOMM DEVELOPMENT, INC.

Company Details

Entity Name: MODUCOMM DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 07 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (2 months ago)
Document Number: P07000098764
FEI/EIN Number 260868964
Mail Address: 3948 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Address: 3948 3rd st s #364, jacksonville beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR CHRIS Agent 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
TAYLOR CHRIS President 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011056 MODUCOMM CONSTRUCTION ACTIVE 2014-01-31 2029-12-31 No data 3948 3RD STREET SOUTH, #364, JACKSONVILLE BEACH, FL, 32250
G10000117962 MODUCOMM CONSTRUCTION EXPIRED 2010-12-22 2015-12-31 No data 1655 THE GREENS WAY #2226, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3948 3rd st s #364, jacksonville beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 3948 3rd Street South, #364, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2015-05-12 3948 3rd st s #364, jacksonville beach, FL 32250 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State