Search icon

COMMUNICATIONS AND MORE INC - Florida Company Profile

Company Details

Entity Name: COMMUNICATIONS AND MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNICATIONS AND MORE 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: 08 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000083341
FEI/EIN Number 81-1194613

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

Address: 12400 W Dixie Highway, NORTH MIAMI, FL, 33161, US
Mail Address: 12400 W Dixie Highway, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanon Joab President 12400 W Dixie Highway, NORTH MIAMI, FL, 33161
Sanon Joab Agent 12400 W Dixie Highway, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001302 GLOBAL NETWORK WORKS. EXPIRED 2017-01-04 2022-12-31 - 3230 W COMMERCIAL BLVD SUITE 380, FORT LAUDERDALE, FL, 33309
G16000008601 GLOBAL NETWORK. EXPIRED 2016-01-22 2021-12-31 - 3230 W COMMERCIAL BLVD SUITE 380, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 12400 W Dixie Highway, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 12400 W Dixie Highway, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-12-20 12400 W Dixie Highway, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-12-20 Sanon, Joab -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-07
AMENDED ANNUAL REPORT 2016-10-03
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State