Entity Name: | PINNACLE WIRELESS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 02 Aug 2017 (8 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | F05000004955 |
FEI/EIN Number |
680601746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 SENTRY PARKWAY WEST, STE 302, BLUE BELL, PA, 19422 |
Mail Address: | 1777 SENTRY PARKWAY WEST, STE 302, BLUE BELL, PA, 19422 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HAGGERTY JOHN | Chief Executive Officer | 1777 SENTRY PARKWAY WEST, BLUE BELL, PA, 19422 |
MCCARTHY KATHLEEN M | Secretary | 1777 SENTRY PARKWAY WEST, BLUE BELL, PA, 19422 |
HERNING ANDREW J | Treasurer | 1777 SENTRY PARKWAY WEST, BLUE BELL, PA, 19422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2017-08-02 | - | - |
NAME CHANGE AMENDMENT | 2013-01-14 | PINNACLE WIRELESS USA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 1777 SENTRY PARKWAY WEST, STE 302, BLUE BELL, PA 19422 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 1777 SENTRY PARKWAY WEST, STE 302, BLUE BELL, PA 19422 | - |
NAME CHANGE AMENDMENT | 2011-09-26 | NEXLINK GLOBAL SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001245902 | TERMINATED | 1000000519469 | COLUMBIA | 2013-07-30 | 2033-08-07 | $ 4,079.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000096322 | TERMINATED | 1000000330476 | LEON | 2013-01-11 | 2033-01-16 | $ 8,486.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Revoked for Registered Agent | 2017-08-02 |
Reg. Agent Resignation | 2017-03-23 |
ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-09-26 |
ANNUAL REPORT | 2013-04-30 |
Name Change | 2013-01-14 |
ANNUAL REPORT | 2012-04-18 |
Name Change | 2011-09-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State