Entity Name: | GO WIRELESS OF NEVADA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2024 (5 months ago) |
Document Number: | F11000002412 |
FEI/EIN Number | 330627309 |
Address: | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615, US |
Mail Address: | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Martin-Quinn Elizabeth | Chief Financial Officer | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615 |
Name | Role | Address |
---|---|---|
Rowe Gregory | Secretary | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615 |
Name | Role | Address |
---|---|---|
Balot Richard | President | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615 |
Tollet Scott | President | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC, 27615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023521 | GOWIRELESS | EXPIRED | 2014-03-06 | 2024-12-31 | No data | 9970 W CHEYENNE AVE, LAS VEGAS, NV, 89129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC 27615 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 8510 Colonnade Center Drive, Suite 300, Raleigh, NC 27615 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-23 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-23 | 1201 Hays Street, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State