Entity Name: | COMCAST OF THE GULF PLAINS, INC. |
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: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 10 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2013 (12 years ago) |
Document Number: | P37277 |
FEI/EIN Number |
592638402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103-2838, US |
Mail Address: | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103-2838, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMIT NEIL | President | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 191032838 |
DONNELLY THOMAS J | Vice President | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Secretary | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 191032838 |
DORDELMAN WILLIAM E | Treasurer | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 191032838 |
BLOCK ARTHUR R | Director | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 191032838 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA 19103-2838 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA 19103-2838 | - |
NAME CHANGE AMENDMENT | 2002-12-05 | COMCAST OF THE GULF PLAINS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-08 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1999-11-08 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1993-03-10 | TCI TKR OF THE GULF PLAINS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-10 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State