Search icon

CELLULAR EXPRESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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