Search icon

BANDWIDTH CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: BANDWIDTH CONSULTING, 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: 09 May 2011 (14 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: F11000001984
FEI/EIN Number 470857869

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

Address: 1950 North Stemmons Freeway, Suite 1001, Dallas, TX, 75207, US
Mail Address: 1950 North Stemmons Freeway, Suite 1001, Dallas, TX, 75207, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
TURCO CHRISTOPHER Chief Executive Officer 1950 North Stemmons Freeway, Dallas, TX, 75207
Kline Gary Secretary 1950 North Stemmons Freeway, Dallas, TX, 75207
WILSON KEITH Chief Financial Officer 1950 North Stemmons Freeway, Dallas, TX, 75207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049018 BANDCON EXPIRED 2011-05-24 2016-12-31 - 807 WEST MORSE BLVD. SUITE 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2022-11-29 - -
REGISTERED AGENT CHANGED 2022-11-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1950 North Stemmons Freeway, Suite 1001, Dallas, TX 75207 -
CHANGE OF MAILING ADDRESS 2022-04-19 1950 North Stemmons Freeway, Suite 1001, Dallas, TX 75207 -
REGISTERED AGENT NAME CHANGED 2021-01-26 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
Withdrawal 2022-11-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2021-01-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State