Entity Name: | CELLULAR EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F96000002830 |
FEI/EIN Number |
043126265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W. Cummings Park, WOBURN, MA, 01801, US |
Mail Address: | 500 W. Cummings Park, SUITE 2100, WOBURN, MA, 01801, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
KUMAR G.V. | President | 500 W. Cummings Park, WOBURN, MA, 01801 |
KUMAR G.V. | Director | 500 W. Cummings Park, WOBURN, MA, 01801 |
SRINATH G.P. | Treasurer | 500 W. Cummings Park, WOBURN, MA, 01801 |
SRINATH G.P. | Director | 500 W. Cummings Park, WOBURN, MA, 01801 |
Hunt James | Director | 500 W. Cummings Park, WOBURN, MA, 01801 |
Hunt James | Secretary | 500 W. Cummings Park, WOBURN, MA, 01801 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 500 W. Cummings Park, STE 2100, WOBURN, MA 01801 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 500 W. Cummings Park, STE 2100, WOBURN, MA 01801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000175959 | TERMINATED | 1000000578445 | LEON | 2014-01-29 | 2034-02-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State