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 |
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 |
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 |
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 | - | - |
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