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 |
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 |
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 | - | - |
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 |
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