Search icon

PALADIN BROADBAND ALLIANCE, INC.

Company Details

Entity Name: PALADIN BROADBAND ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F09000000466
FEI/EIN Number 202302406
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

Agent

Name Role Address
MCCLANCY GEORGE MIII Agent 5195 CORTEZ COURT, DELRAY BEACH, FL, 33484

Chief Executive Officer

Name Role Address
MCCLANCY GEORGE MIII Chief Executive Officer 5195 CORTEZ COURT, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
FONTANA JEANNE Vice President 107 RED OAK COURT, PORT JEFFERSON, NY, 11777

Director

Name Role Address
FONTANA JEANNE Director 107 RED OAK COURT, PORT JEFFERSON, NY, 11777

Chief Technical Officer

Name Role Address
MALLETT DANA P Chief Technical Officer 854 ROWLAND ROAD, MONROE, LA, 71203

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 5195 Cortez Court, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 MCCLANCY, GEORGE M, III No data
CHANGE OF MAILING ADDRESS 2012-09-28 5195 Cortez Court, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 5195 CORTEZ COURT, DELRAY BEACH, FL 33484 No data
REINSTATEMENT 2010-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State