Search icon

WIRELESS ONE OF PANAMA CITY, INC.

Company Details

Entity Name: WIRELESS ONE OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000001645
FEI/EIN Number 72-1293034
Address: 5551 CORPORATE BLVD., SUITE 2G, BATON ROUGE, LA 70808
Mail Address: 5551 CORPORATE BLVD., SUITE 2G, BATON ROUGE, LA 70808
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

COBD

Name Role Address
STERNBERG, HANS COBD 5551 CORPORATE BLVD., STE. 2G, BATON ROUGE, LA 70808-2549

President

Name Role Address
REILLY, SEAN E President 5551 CORPORATE BLVD., STE. 2G, BATON ROUGE, LA 70808-2549

Chief Executive Officer

Name Role Address
REILLY, SEAN E Chief Executive Officer 5551 CORPORATE BLVD., STE. 2G, BATON ROUGE, LA 70808-2549

Chief Operating Officer

Name Role Address
NORRIS, WILLIAM C Chief Operating Officer 5551 CORPORATE BLVD., STE. 2G, BATON ROUGE, LA 70808-2549

Secretary

Name Role Address
NORRIS, WILLIAM C Secretary 5551 CORPORATE BLVD., STE. 2G, BATON ROUGE, LA 70808-2549

Vice President

Name Role Address
RYE, ALTON C. Vice President 5551 CORPORATE BLVD., SUITE 2-K, BATON ROUGE, LA
ELLIS, MICHAEL C. Vice President 5551 CORPORATE BLVD., STE. 2-K, BATON ROUGE, LA

Chief Financial Officer

Name Role Address
GARY, J. ROBERT Chief Financial Officer 5551 CORPORATE BLVD., SUITE 2-K, BATON ROUGE, LA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-01-26
DOCUMENTS PRIOR TO 1997 1995-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State