COMUCOMP INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | COMUCOMP INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jun 1988 (37 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P19779 |
FEI/EIN Number | 581319272 |
Address: | 117 BAYBRIDGE, GULF BREEZE, FL, 32561 |
Mail Address: | 117 BAYBRIDGE, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
City: | Gulf Breeze |
County: | Santa Rosa |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TUCKER, SAMUEL M. | President | 96 BAYBRIDGE, GULF BREEZE, FL |
TUCKER, SAMUEL M. | Director | 96 BAYBRIDGE, GULF BREEZE, FL |
TUCKER, SAMUEL M. | Treasurer | 96 BAYBRIDGE, GULF BREEZE, FL |
TUCKER, JOSEPH R., III | Vice President | 3632 TIGER POINT BLVD., GULF BREEZE, FL |
TUCKER, JOSEPH R., III | Director | 3632 TIGER POINT BLVD., GULF BREEZE, FL |
TUCKER, JOSEPH R., III | Secretary | 3632 TIGER POINT BLVD., GULF BREEZE, FL |
MCWILLIAMS, REX A. | Director | 1025 BRIGGS RD, STE 100, MT. LAUREL, NJ |
POPE, RAY P. | Agent | 4400 BAYOU BLVD., PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-01 | 117 BAYBRIDGE, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 1989-03-01 | 117 BAYBRIDGE, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State