Search icon

COMCAST OF THE GULF PLAINS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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