Entity Name: | DIALPAD, 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: | 25 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 May 2016 (9 years ago) |
Document Number: | F15000000798 |
FEI/EIN Number |
27-4944127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Bishop Drive, Suite 400a, San Ramon, CA, 94583, US |
Mail Address: | 3001 Bishop Drive, Suite 400a, San Ramon, CA, 94583, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
WALKER CRAIG | Chief Executive Officer | 3001 Bishop Drive, San Ramon, CA, 94583 |
Walker Craig | Secretary | 3001 Bishop Drive, San Ramon, CA, 94583 |
Kourey Mike | Chief Financial Officer | 3001 Bishop Drive, San Ramon, CA, 94583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 3001 Bishop Drive, Suite 400a, San Ramon, CA 94583 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 3001 Bishop Drive, Suite 400a, San Ramon, CA 94583 | - |
NAME CHANGE AMENDMENT | 2016-05-05 | DIALPAD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000146035 | TERMINATED | 1000000947015 | COLUMBIA | 2023-03-21 | 2043-04-12 | $ 5,153.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-22 |
Name Change | 2016-05-05 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State