Search icon

RUSSELL CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: F11000004590
FEI/EIN Number 431778225

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

Address: 4125 Wilson Creek Marketplace Rd, Battlefield, MO, 65619, US
Mail Address: 4125 Wilson Creek Marketplace Rd, Battlefield, MO, 65619, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CORPORTION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525
RUSSELL JEFFREY Director 4125 Wilson Creek Marketplace Rd, Battlefield, MO, 65619
Lister Robert Treasurer 4125 Wilson Creek Marketplace Rd, Battlefield, MO, 65619
Russell Kimberly Secretary 4125 Wilson Creek Marketplace Rd, Battlefield, MO, 65619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071978 RUSSELL CELLULAR / VERIZON EXPIRED 2019-06-27 2024-12-31 - 5624 S STATE HWY FF, BATTLEFIELD, MO, 65619
G17000060063 RUSSELL CELLULAR EXPIRED 2017-05-31 2022-12-31 - 5624 S STATE HIGHWAY FF, BATTLEFIELD, MO, 65619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4125 Wilson Creek Marketplace Rd, Battlefield, MO 65619 -
CHANGE OF MAILING ADDRESS 2024-04-03 4125 Wilson Creek Marketplace Rd, Battlefield, MO 65619 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-02-03 CORPORTION SERVICE COMPANY -
REINSTATEMENT 2016-11-16 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State