Search icon

PAETEC INTEGRATED SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PAETEC INTEGRATED SOLUTIONS 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CHESONIS ARUNAS A Chairman 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
CHESONIS ARUNAS A President 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
O'CONNELL MARY K Director 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
O'CONNELL MARY K Secretary 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
WILSON KEITH M Director 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
WILSON KEITH M Treasurer 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
TURLEY S. SHANE Vice President 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-02-13 % CT CORPORATION SYSTEM, 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

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

Documents

Name Date
Withdrawal 2012-02-13
ANNUAL REPORT 2011-02-04
Foreign Profit 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State