Search icon

MUNICIPAL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPAL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNICIPAL COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000091024
FEI/EIN Number 650875006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3801 SW 58 AVE, MIAMI, FL, 33155
Mail Address: 3801 SW 58 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CRISTINA R President 3801 SW 58 AVE, MIAMI, FL, 33155
CLARK JIM Vice President 3801 SW 58 AVE, MIAMI, FL, 33155
CLARK JAMES W Agent 3801 SW 58 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-02-23 MUNICIPAL COMMUNICATIONS, INC. -
NAME CHANGE AMENDMENT 2003-07-01 TARE VICTOR GEORGE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 3801 SW 58 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-05-09 3801 SW 58 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 3801 SW 58 AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-26
Name Change 2004-02-23
Name Change 2003-07-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-07
Domestic Profit 1998-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State