Search icon

EXECUNET COMMUNICATIONS CORP.

Company Details

Entity Name: EXECUNET COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000012113
FEI/EIN Number 65-0554356
Address: 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
Mail Address: 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TERMINELLO, LOUIS J Agent 2700 S.W. 37TH AVE., MIAMI, FL 33133

President

Name Role Address
DE MARCO, JOHN President 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL

Treasurer

Name Role Address
DE MARCO, JOHN Treasurer 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL

Director

Name Role Address
DE MARCO, JOHN Director 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL
MANUEL, BRAD Director 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL

Secretary

Name Role Address
MANUEL, BRAD Secretary 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL

Vice President

Name Role Address
MANUEL, BRAD Vice President 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1998-01-15 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-11-14
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-14
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State