Company Details
Entity Name: |
MICOM SYSTEMS, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
29 Feb 1988 (37 years ago)
|
Document Number: |
P18219 |
FEI/EIN Number |
000000000 |
Address: |
4100 LOS ANGELES AVENUE, SIMI VALLEY, CA, 93063 |
Mail Address: |
4100 LOS ANGELES AVENUE, SIMI VALLEY, CA, 93063 |
Place of Formation: |
DELAWARE |
Secretary
Name |
Role |
Address |
THOMAS, RAYMOND V.
|
Secretary
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
Vice President
Name |
Role |
Address |
THOMAS, RAYMOND V.
|
Vice President
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
SAUNDERS, ALEXANDER W.
|
Vice President
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
BARKER, MICHAEL E.
|
Vice President
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
ASV
Name |
Role |
Address |
FORD, DIANNE BELK
|
ASV
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
President
Name |
Role |
Address |
EVANS, ROGER L.
|
President
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
Director
Name |
Role |
Address |
EVANS, ROGER L.
|
Director
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
LUCIER, FRANCIS P.
|
Director
|
4100 LOS ANGELES AVE., SIMI VALLEY, CA
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
1989-04-11
|
No data
|
No data
|
Date of last update: 03 Feb 2025
Sources:
Florida Department of State