Search icon

COMMERCIAL PAY PHONES, INC.

Headquarter

Company Details

Entity Name: COMMERCIAL PAY PHONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1993 (32 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P93000041342
FEI/EIN Number 25-1711482
Address: 8510 N.W. 56TH STREET, MIAMI, FL 33166
Mail Address: 8510 N.W. 56TH STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL PAY PHONES, INC., MISSISSIPPI 875132 MISSISSIPPI
Headquarter of COMMERCIAL PAY PHONES, INC., MINNESOTA b55736aa-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of COMMERCIAL PAY PHONES, INC., ILLINOIS CORP_64346768 ILLINOIS

Agent

Name Role Address
MOORE, W. ROGERS P.A. Agent 1900 GLADES RD., SUITE 401, BOCA RATON, FL 33431

Director

Name Role Address
KLIGMANN, EUGENE W Director 2745 STIRRUP LANE, FT LAUDERDALE, FL 33331
STEWART, JOHN H, JR. Director 5172 NW 106 AVE, MIAMI, FL 33178
STEWART, JOHN H Director 23825 S.W. 144TH AVENUE, MIAMI, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900275 COIN-TEL EXPIRED 2008-05-01 2013-12-31 No data 8510 NW 56 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 No data No data
MERGER 2008-04-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086553
REGISTERED AGENT NAME CHANGED 2004-07-09 MOORE, W. ROGERS P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 1900 GLADES RD., SUITE 401, BOCA RATON, FL 33431 No data
MERGER 1998-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020717

Documents

Name Date
Voluntary Dissolution 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-12
Merger 2008-04-07
ANNUAL REPORT 2008-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State