Search icon

GENERAL DATACOMM, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL DATACOMM, 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: 19 Sep 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P07472
FEI/EIN Number 061117085

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

Address: ROUTE 63, MIDDLEBURY, CT, 06762-1299
Mail Address: ROUTE 63, MIDDLEBURY, CT, 06762-1299
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HENRY WILLIAM G VCPO 145 SHERWOOD RD, EASTON, CT, 06612
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
MODLIN, HOWARD S. Secretary 1120 PARK AVENUE, NEW YORK, NY
MODLIN, HOWARD S. Director 1120 PARK AVENUE, NEW YORK, NY
NESLER, DENNIS J. Vice President 52 MERWIN BROOK, BROOKFIELD CENTER, CT
NESLER, DENNIS J. Treasurer 52 MERWIN BROOK, BROOKFIELD CENTER, CT
JOHNSON, CHARLES P. Director 1097 PEQUOT DR., SOUTHPORT, CT
BELSON, ROSS A. President 160 MOUNTAIN BROOK DR, CHESHIRE, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-21 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-07-08 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-08 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000254783 ACTIVE 1000000710381 BROWARD 2016-04-11 2026-04-15 $ 663.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1999-03-12
REINSTATEMENT 1998-01-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State