Search icon

STARPLEX COMMUNICATIONS, INC.

Company Details

Entity Name: STARPLEX COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1992 (32 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: P40163
FEI/EIN Number 94-1112094
Address: 1540 ROUTE 138 WEST, SUITE 108, WALL, NJ 07719
Mail Address: 1540 ROUTE 138 WEST, SUITE 108, WALL, NJ 07719
Place of Formation: DELAWARE

Agent

Name Role Address
MARKELL, EVERETT Agent 161 CRESCENT LAKE DR., NORTH FORT MYERS, FL 33917

Director

Name Role Address
MACINTYRE, JOHN Director 2073 WOODBURY AVE., NEWINGTON, NH
BRIGGS, KERRY D. Director 2073 WOODBURY AVE., NEWINGTON, NH
JACKSON, WILLIAM Director 2073 WOODBURY AVE., NEWINGTON, NH

Chairman

Name Role Address
MACINTYRE, JOHN Chairman 2073 WOODBURY AVE., NEWINGTON, NH

President

Name Role Address
MACINTYRE, JOHN President 2073 WOODBURY AVE., NEWINGTON, NH
LAMOREAUX, JOHN F. President 1540 ROUTE 138 WEST, WALL, NJ

Vice Chairman

Name Role Address
GARVEY, NEIL R. Vice Chairman 2073 WOODBURY AVE., NEWINGTON, NH

Treasurer

Name Role Address
JACKSON, WILLIAM Treasurer 2073 WOODBURY AVE., NEWINGTON, NH

Vice President

Name Role Address
CHAMPLIN, JAMES Vice President UNIVERSITY OF CINCINNATI, CINCINNATI, OH

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State