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 |
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 |
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 |
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. | - |
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