Entity Name: | GRIDPOINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | F07000006124 |
FEI/EIN Number |
20-0402422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11921 Freedom Drive, Suite 1120, Reston, VA, 20190, US |
Mail Address: | 11921 Freedom Drive, Suite 1120, Reston, VA, 20190, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kloster Thomas | Chief Financial Officer | 11921 Freedom Drive, Reston, VA, 20190 |
Danzenbaker Mark | Chief Executive Officer | 11921 Freedom Drive, Reston, VA, 20190 |
Nelson Thomas E | Secretary | 11921 Freedom Drive, Reston, VA, 20190 |
Chinnici Joseph | Chief Financial Officer | 11921 Freedom Drive, Reston, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 11921 Freedom Drive, Suite 1120, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 11921 Freedom Drive, Suite 1120, Reston, VA 20190 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | C/O C T CORPORATION SYTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2008-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000718179 | TERMINATED | 1000001017744 | COLUMBIA | 2024-11-05 | 2044-11-13 | $ 1,334.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State