Entity Name: | PINGTONE COMMUNICATIONS, 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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 20 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | F07000005595 |
FEI/EIN Number |
542017913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13921 PARK CENTER ROAD, 200, HERNDON, VA, 20171 |
Mail Address: | 695 ROUTE 46 WEST SUITE 200, FAIRFIELD, NJ, 07004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMEDBERG V WILLIAM R | President | 13921 PARK CENTER ROAD, HERNDON, VA, 20171 |
SMEDBERG V WILLIAM R | Chief Executive Officer | 13921 PARK CENTER ROAD, HERNDON, VA, 20171 |
BRYAN SHELBY | Chairman | 3333 ALLEN PKWY, HOUSTON, TX, 77019 |
THREADGILL WALTER | Secretary | 3101 SOUTH STREET, NW, WASHINGTON, DC, 20007 |
WHEELER STEVE | Director | THREE CENTER PLAZA SUITE 410, BOSTON, MA, 02108 |
RADZIWILL JOHN | Director | CHALET LYNX BISSEN 3780, GSTAAD SWITZERLAND |
Jasinowski Jerry REsq. | Director | 3228 Rittenhouse St. NW, Washington, DC, 20015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 13921 PARK CENTER ROAD, 200, HERNDON, VA 20171 | - |
REGISTERED AGENT CHANGED | 2018-03-20 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2016-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-21 | 13921 PARK CENTER ROAD, 200, HERNDON, VA 20171 | - |
Name | Date |
---|---|
Withdrawal | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-11-03 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State