Entity Name: | PNG TELECOMMUNICATIONS, 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: | 04 Jan 1995 (30 years ago) |
Document Number: | F95000000048 |
FEI/EIN Number |
31-1358624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 Governor's Hill Drive, SUITE 163, Cincinnati, OH, 45249, US |
Mail Address: | 8805 Governor's Hill Drive, SUITE 163, Cincinnati, OH, 45249, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Williams Barbara | Secretary | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
Williams Barbara | Treasurer | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
Stevens Allison | Director | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
Stevens Bernard | Director | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
Stevens Bernard | President | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
Stevens Roberta | Director | 8805 Governor's Hill Drive, Cincinnati, OH, 45249 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000019569 | MAXIS360 | EXPIRED | 2018-02-06 | 2023-12-31 | - | 8805 GOVERNORS HILL DR, STE 250, CINCINNATI, OH, 45249 |
G17000052094 | POWERNET GLOBAL COMMUNICATIONS | EXPIRED | 2017-05-11 | 2022-12-31 | - | 8805 GOVERNORS HILL DRIVE, CINCINNATI, OH, 45249 |
G14000027717 | POWERNET | EXPIRED | 2014-03-19 | 2024-12-31 | - | 8805 GOVERNOR'S HILL DR,SUITE 250, CINCINNATI, OH, 45249 |
G09000164863 | THRIVE COMMUNICATIONS | EXPIRED | 2009-10-14 | 2014-12-31 | - | 100 COMMERCIAL DRIVE, FAIRFIELD, OH, 45014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 8805 Governor's Hill Drive, SUITE 163, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 8805 Governor's Hill Drive, SUITE 163, Cincinnati, OH 45249 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000038214 | ACTIVE | 1000000976652 | COLUMBIA | 2024-01-10 | 2044-01-17 | $ 10,495.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000038255 | ACTIVE | 1000000976657 | COLUMBIA | 2024-01-10 | 2044-01-17 | $ 19,789.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J10000246352 | TERMINATED | 1000000142519 | LEON | 2009-11-20 | 2030-02-16 | $ 8,923.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-05 |
Reg. Agent Change | 2023-09-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State