Search icon

ASPECT COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: ASPECT COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P29009
FEI/EIN Number 942974062

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

Address: 300 APOLLO DRIVE, CHELMSFORD, MA, 01824, US
Mail Address: 300 APOLLO DRIVE, CHELMSFORD, MA, 01824, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PROVENZANO MICHAEL J President 300 APOLLO DRIVE, CHELMSFORD, MA, 01824
PROVENZANO MICHAEL J Director 300 APOLLO DRIVE, CHELMSFORD, MA, 01824
BRESLAUER RALPH Secretary 300 APOLLO DRIVE, CHELMSFORD, MA, 01824
BRESLAUER RALPH Director 300 APOLLO DRIVE, CHELMSFORD, MA, 01824
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-23 300 APOLLO DRIVE, CHELMSFORD, MA 01824 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 300 APOLLO DRIVE, CHELMSFORD, MA 01824 -
REINSTATEMENT 2002-11-27 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-05-10 ASPECT COMMUNICATIONS CORPORATION -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-20 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000570888 TERMINATED 1000000402580 LEON 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-24
REINSTATEMENT 2002-11-27
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-09-12
Name Change 2000-05-10
REINSTATEMENT 1999-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State