Search icon

COMMUNICATIONS TO GO, INC. - Florida Company Profile

Company Details

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

COMMUNICATIONS TO GO, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000059806
FEI/EIN Number 650929039

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

Address: 5620 SW 162 Avenue, Southwest Ranches, FL, 33331, US
Mail Address: 5620 SW 162 Avenue, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPA LUIS R President 5620 SW 162 Avenue, Southwest Ranches, FL, 33331
POMPA LUIS R Agent 5620 SW 162 Avenue, Southwest Ranches, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088477 COMMUNICATIONS TO GO EXPIRED 2017-08-11 2022-12-31 - PO. BOX 823406, PEMBROKE PINES, FL, 33082
G09064900146 COMMUNICATIONS TO GO, INC. DBA SPRINT EXPIRED 2009-03-04 2014-12-31 - 7205 NW 68 STREET, UNIT 11, MIAMI, FL, 33166
G09064900152 SPRINT EXPIRED 2009-03-04 2014-12-31 - 7205 NW 68 STREET, UNIT 11, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 5620 SW 162 Avenue, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-01-14 5620 SW 162 Avenue, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 5620 SW 162 Avenue, Southwest Ranches, FL 33331 -
AMENDED AND RESTATEDARTICLES 2002-07-26 - -
AMENDMENT 1999-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000094784 TERMINATED 1000000203200 DADE 2011-02-08 2031-02-16 $ 18,924.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000012216 TERMINATED 1000000018781 24062 1955 2005-12-19 2026-01-18 $ 19,770.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000012224 TERMINATED 1000000018783 24062 1954 2005-12-19 2026-01-18 $ 33,378.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State