MCI INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | MCI INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 14 Dec 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2020 (5 years ago) |
Document Number: | P28240 |
FEI/EIN Number | 52-1105266 |
Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Mail Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Frantz John P | Secretary | One Verizon Way, Basking Ridge, NJ, 07920 |
Fischer George J | Director | One Verizon Way, Basking Ridge, NJ, 07920 |
Fischer George J | President | One Verizon Way, Basking Ridge, NJ, 07920 |
Krohn Scott | Treasurer | One Verizon Way, Basking Ridge, NJ, 07920 |
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | One Verizon Way, Basking Ridge, NJ 07920 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | One Verizon Way, Basking Ridge, NJ 07920 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-31 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-31 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2020-12-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State