Entity Name: | ORBITAL INFRASTRUCTURE GROUP, 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: | 20 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F09000004613 |
FEI/EIN Number |
84-1463284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5444 Westheimer Road, Houston, TX, 77056, US |
Mail Address: | 5444 Westheimer Road, Houston, TX, 77056, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Clough William J | Director | 5444 Westheimer Road, Houston, TX, 77056 |
Clough William J | Exec | 5444 Westheimer Road, Houston, TX, 77056 |
Grindstaff Nick | Chief Financial Officer | 5444 Westheimer Road, Houston, TX, 77056 |
Williams LaForrest | Director | 5444 Westheimer Road, Houston, TX, 77056 |
Lambrecht Corey | Director | 5444 Westheimer Road, Houston, TX, 77056 |
O'Neil James J | Director | 5444 Westheimer Road, Houston, TX, 77056 |
RIGHTMYER LARRY G | Agent | 546 19 AVE NE, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 5444 Westheimer Road, Suite 1650, Houston, TX 77056 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 5444 Westheimer Road, Suite 1650, Houston, TX 77056 | - |
NAME CHANGE AMENDMENT | 2023-04-27 | ORBITAL ENERGY GROUP, INC. | - |
AMENDMENT AND NAME CHANGE | 2023-04-27 | ORBITAL INFRASTRUCTURE GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2011-08-26 | CUI GLOBAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
Amendment and Name Change | 2023-04-27 |
Name Change | 2023-04-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State