Search icon

GRIDPOINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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