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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State