Entity Name: | PHASEONE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 04 Nov 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Nov 2021 (3 years ago) |
Document Number: | F03000005319 |
FEI/EIN Number | 954820082 |
Address: | 12975 Worldgate Drive Ste. 700, Herndon, VA, 20170, US |
Mail Address: | 12975 Worldgate Drive Ste. 700, Herndon, VA, 20170, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Winner James M | Secretary | 12975 Worldgate Drive Ste. 700, Herndon, VA, 20170 |
Name | Role | Address |
---|---|---|
Stuart K. S | President | 14295 Park Meadow Drive, Chantilly, VA, 20151 |
Name | Role | Address |
---|---|---|
Kavanaugh John P | Treasurer | 14295 Park Meadow Drive, Chantilly, VA, 20151 |
Name | Role | Address |
---|---|---|
Wensinger Jeremy C | Director | 12975 Worldgate Drive Ste. 700, Herndon, VA, 20170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-11-04 | No data | No data |
REINSTATEMENT | 2021-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 12975 Worldgate Drive Ste. 700, Herndon, VA 20170 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-04 | 115 N Calhoun Street, Ste. 4, TALLAHASSEE, FL 32303 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 12975 Worldgate Drive Ste. 700, Herndon, VA 20170 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-04 | Cogency Global INC | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2021-11-04 |
REINSTATEMENT | 2021-06-04 |
ANNUAL REPORT | 2004-01-30 |
Foreign Profit | 2003-10-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State