Entity Name: | CELLULAR EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F96000002830 |
FEI/EIN Number | 04-3126265 |
Address: | 500 W. Cummings Park, STE 2100, WOBURN, MA 01801 |
Mail Address: | 500 W. Cummings Park, SUITE 2100, WOBURN, MA 01801 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
KUMAR, G.V. | President | 500 W. Cummings Park, Suite 2100 WOBURN, MA 01801 |
Name | Role | Address |
---|---|---|
KUMAR, G.V. | Director | 500 W. Cummings Park, Suite 2100 WOBURN, MA 01801 |
SRINATH, G.P. | Director | 500 W. Cummings Park, Suite 2100 WOBURN, MA 01801 |
Hunt, James | Director | 500 W. Cummings Park, 2100 WOBURN, MA 01801 |
Name | Role | Address |
---|---|---|
SRINATH, G.P. | Treasurer | 500 W. Cummings Park, Suite 2100 WOBURN, MA 01801 |
Name | Role | Address |
---|---|---|
Hunt, James | Secretary | 500 W. Cummings Park, 2100 WOBURN, MA 01801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 500 W. Cummings Park, STE 2100, WOBURN, MA 01801 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 500 W. Cummings Park, STE 2100, WOBURN, MA 01801 | No data |
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: 02 Feb 2025
Sources: Florida Department of State