Entity Name: | PALADIN BROADBAND ALLIANCE, 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: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F09000000466 |
FEI/EIN Number |
202302406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5195 Cortez Court, Delray Beach, FL, 33484, US |
Mail Address: | 5195 CORTEZ COURT, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCLANCY GEORGE MIII | Chief Executive Officer | 5195 CORTEZ COURT, DELRAY BEACH, FL, 33484 |
FONTANA JEANNE | Vice President | 107 RED OAK COURT, PORT JEFFERSON, NY, 11777 |
FONTANA JEANNE | Director | 107 RED OAK COURT, PORT JEFFERSON, NY, 11777 |
MALLETT DANA P | Chief Technical Officer | 854 ROWLAND ROAD, MONROE, LA, 71203 |
MCCLANCY GEORGE MIII | Agent | 5195 CORTEZ COURT, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 5195 Cortez Court, Delray Beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | MCCLANCY, GEORGE M, III | - |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 5195 Cortez Court, Delray Beach, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 5195 CORTEZ COURT, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2010-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001100628 | TERMINATED | 1000000490019 | PALM BEACH | 2013-05-01 | 2033-06-12 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001092122 | TERMINATED | 1000000412826 | PALM BEACH | 2013-04-24 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-13 |
Off/Dir Resignation | 2012-12-19 |
ANNUAL REPORT | 2012-10-15 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-03-14 |
REINSTATEMENT | 2010-11-09 |
Off/Dir Resignation | 2009-02-05 |
Foreign Profit | 2009-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State