Entity Name: | DSL.NET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2007 (17 years ago) |
Date of dissolution: | 08 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2010 (15 years ago) |
Document Number: | F07000005841 |
FEI/EIN Number | 205426898 |
Address: | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT, 06492 |
Mail Address: | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT, 06492 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YOUNG D. CRAIG | Chairman | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
Name | Role | Address |
---|---|---|
YOUNG D. CRAIG | President | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
Name | Role | Address |
---|---|---|
YOUNG D. CRAIG | Treasurer | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
PAUL MILLEY | Treasurer | 5667 GIBRALTAR DRIVE, SUITE 200, PLEASANTON, CA, 92626 |
Name | Role | Address |
---|---|---|
CHISHOLM STEVE | Secretary | 555 ANTON BLVD., STE 200, COSTA MESA, CA, 92626 |
Name | Role | Address |
---|---|---|
CHISHOLM STEVE | Vice President | 555 ANTON BLVD., STE 200, COSTA MESA, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT 06492 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT 06492 | No data |
Name | Date |
---|---|
Withdrawal | 2010-02-08 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-07-10 |
Foreign Profit | 2007-11-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State