Entity Name: | CONTACT US INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jun 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S62910 |
FEI/EIN Number | 59-3089696 |
Address: | 1015 ATLANTIC BLVD, SUITE 251, ATLANTIC BCH, FL 32233 |
Mail Address: | 1015 ATLANTIC BLVD, SUITE 251, ATLANTIC BCH, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN, ROBERT J. | Agent | 2300 MCGREGOR BLVD., FORT MYERS, FL 33902 |
Name | Role | Address |
---|---|---|
MAGENNIS, CATHERINE M. | Director | 191 BERMUDA COURT, PONTE VEDRA BCH, FL |
MAGENNIS, ERIC C. | Director | 191 BERMUDA COURT, PONTE VEDRA BCH, FL |
Name | Role | Address |
---|---|---|
MAGENNIS, ERIC C. | President | 191 BERMUDA COURT, PONTE VEDRA BCH, FL |
Name | Role | Address |
---|---|---|
MAGENNIS, CATHERINE M. | Secretary | 191 BERMUDA COURT, PONTE VEDRA BCH, FL |
Name | Role | Address |
---|---|---|
MAGENNIS, CATHERINE M. | Treasurer | 191 BERMUDA COURT, PONTE VEDRA BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-13 | 1015 ATLANTIC BLVD, SUITE 251, ATLANTIC BCH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-13 | 1015 ATLANTIC BLVD, SUITE 251, ATLANTIC BCH, FL 32233 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State