Entity Name: | PAETEC INTEGRATED SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 13 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | F10000001793 |
FEI/EIN Number | 161585842 |
Address: | % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Mail Address: | % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHESONIS ARUNAS A | Chairman | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
CHESONIS ARUNAS A | President | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
O'CONNELL MARY K | Director | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
WILSON KEITH M | Director | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
O'CONNELL MARY K | Secretary | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
WILSON KEITH M | Treasurer | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
TURLEY S. SHANE | Vice President | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-13 | % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000236621 | ACTIVE | 1000000352479 | LEON | 2013-01-22 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-02-13 |
ANNUAL REPORT | 2011-02-04 |
Foreign Profit | 2010-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State