Search icon

DOUGLAS COMMUNICATIONS, INC.

Company Details

Entity Name: DOUGLAS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000040092
FEI/EIN Number 65-0664950
Address: 1901 HARRISON ST, 2ND FLOOR, HOLLYWOOD, FL 33020
Mail Address: 1901 HARRISON ST, 2ND FLOOR, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, TRISHA Agent 1901 HARRISON ST, HOLLYWOOD, FL 33020

President

Name Role Address
PACHECO, TRISHA President 1901 HARRISON ST, HOLLYWOOD, FL 33020

Secretary

Name Role Address
PACHECO, TRISHA Secretary 1901 HARRISON ST, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
PACHECO, TRISHA Treasurer 1901 HARRISON ST, HOLLYWOOD, FL 33020

Director

Name Role Address
PACHECO, TRISHA Director 1901 HARRISON ST, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-16 PACHECO, TRISHA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1901 HARRISON ST, 2ND FLOOR, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2005-04-25 1901 HARRISON ST, 2ND FLOOR, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1901 HARRISON ST, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2001-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07
REINSTATEMENT 2001-12-28
ANNUAL REPORT 2000-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State