Search icon

PINNACLE WIRELESS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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