Entity Name: | STRAIGHT PATH SPECTRUM,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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 01 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | F05000007107 |
FEI/EIN Number |
38-3714826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Mail Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chen Micki M | Seni | One Verizon Way, Basking Ridge, NJ, 07920 |
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
Krohn Scott | Seni | One Verizon Way, Basking Ridge, NJ, 07920 |
Smith Steven R | President | One Verizon Way, Basking Ridge, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-12-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2022-12-01 | One Verizon Way, Basking Ridge, NJ 07920 | - |
WITHDRAWAL | 2022-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | One Verizon Way, Basking Ridge, NJ 07920 | - |
NAME CHANGE AMENDMENT | 2013-05-23 | STRAIGHT PATH SPECTRUM,INC. | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001838698 | TERMINATED | 1000000565091 | LEON | 2013-12-19 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0029868 |
J13001720854 | TERMINATED | 1000000434551 | LEON | 2013-04-02 | 2033-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000189077 | TERMINATED | 1000000331907 | LEON | 2012-11-28 | 2033-01-23 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Change | 2018-06-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State