Search icon

COMCAST CORPORATION - Florida Company Profile

Company Details

Entity Name: COMCAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMCAST CORPORATION 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 01 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: P15000097492
FEI/EIN Number 81-3545181

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

Address: 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANO RYAN President 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL, 33308
SPANO RYAN Agent 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-05-01 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3032 E COMMERCIAL BLVD #164, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-10-24 SPANO, RYAN -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Christopher Ducille, Appellant(s) v. Comcast, Comcast Corporation/Liberty Mutual Insurance, Appellee(s). 1D2022-3961 2022-12-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
14-018980MJR

Parties

Name Christopher Ducille
Role Appellant
Status Active
Name COMCAST CORPORATION
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 6
View View File
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Ducille
Docket Date 2023-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Ducille
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Christopher Ducille
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comcast Corporation
Docket Date 2023-06-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Comcast Corporation
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Comcast
View View File
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 142 pages SEALED
Docket Date 2023-01-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on January 12, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Comcast
Docket Date 2023-01-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Ducille
Docket Date 2023-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 8, 2022, and in the lower tribunal on December 6, 2022.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Michael J. Ring
Docket Date 2022-12-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christopher Ducille
Comcast Corporation and Liberty Mutual Insurance Co./Helmsman Management Services, LLC, Appellant(s) v. Bernard Smalls, Appellee(s). 1D2022-1260 2022-04-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-000389ERA

Parties

Name Liberty Mutual Insurance Co.
Role Appellant
Status Active
Representations Lissette Gonzalez, Therese A. Savona
Name COMCAST CORPORATION
Role Appellant
Status Active
Representations Therese A. Savona, Neil Ambekar, Lissette Gonzalez
Name HELMSMAN MANAGEMENT SERVICES LLC
Role Appellant
Status Active
Representations Lissette Gonzalez, Therese A. Savona
Name Bernard Smalls
Role Appellee
Status Active
Representations William F. Souza
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 707
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance (amended)
On Behalf Of Liberty Mutual Insurance Co.
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helmsman Management Services, LLC
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bernard Smalls
Docket Date 2023-01-04
Type Notice
Subtype Notice of Filing No Reply Brief
Description Notice of Filing No Reply Brief ~ cross reply
On Behalf Of Bernard Smalls
Docket Date 2022-12-12
Type Brief
Subtype Reply/Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of Comcast Corporation
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comcast Corporation
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Comcast Corporation
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bernard Smalls
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bernard Smalls
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~     The Court grants Appellee’s September 16, 2022, motion for an extension of time to serve the answer brief. Appellee shall serve the brief on or before October 30, 2022. The Court will not grant any further extensions, and failure to comply with this order may result in the Court deciding this matter without the benefit of an answer brief.
Docket Date 2022-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bernard Smalls
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comcast Corporation
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brf Ext-Warning of Case Dism ~ The Court grants, in part, Appellants’ August 16, 2022, second motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before August 31, 2022. The Court will not grant any further extensions and failure to comply with this order may result in dismissal. See Fla. R. App. P. 9.400(a).
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Comcast Corporation
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Comcast Corporation
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellants’ July 15, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before August 16, 2022.
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 410 pages
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comcast Corporation
Docket Date 2022-06-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bernard Smalls
Docket Date 2022-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Comcast Corporation
Docket Date 2022-05-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Bernard Smalls
On Behalf Of Bernard Smalls
Docket Date 2022-05-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Bernard Smalls
Docket Date 2022-05-03
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on April 27, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on April 27, 2022, and in the lower tribunal on April 26, 2022.
Docket Date 2022-04-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Comcast Corporation
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee/ cross appellant motion for attorney's fees and costs dated Jan. 4, 2023
On Behalf Of Comcast Corporation
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-No further EOT ~    The Court grants Appellants’ November 28, 2022, motion for an extension of time to serve the reply and cross-answer brief. Appellants shall serve the brief on or before December 13, 2022. The Court will not grant any further extensions.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-24
Domestic Profit 2015-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343617833 0418800 2018-11-19 2501 SW 145TH AVENUE, MIRAMAR, FL, 33027
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-11-21
Case Closed 2019-06-12

Related Activity

Type Complaint
Activity Nr 1402027
Health Yes
Type Inspection
Activity Nr 1361805
Health Yes
Type Inspection
Activity Nr 1361964
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-05-15
Current Penalty 5683.0
Initial Penalty 5683.0
Final Order 2019-06-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new chemical hazard that the employees had not been previously trained about was introduced into their work area: On or about November 11, 2018, at the worksite located at 2501 SW 145 Avenue Miramar, Florida 33037, employees were not provided information of the air borne hazards of EverGuard TPO Bonding Adhesive, a roofing material, being used to replace the roof of the facility including, but not limited to, EverGuard TPO contains Toluene, Acetone Naptha, Phenolic Resin, Ethylbenzene (is classified as a 2B carcinogen-possibly carcinogenic to humans), Chlorlobenzene, Everguard TPO has a NFPA Health rating of 2 and a HMIS Hazard rating of 2.
311306336 0420600 2007-06-11 1451 DEER CREEK DRIVE, ENGLEWOOD, FL, 34223
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-07-18
Case Closed 2007-07-18

Related Activity

Type Referral
Activity Nr 202725909
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State