Search icon

PNG TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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