Entity Name: | INTELSAT CORPORATION |
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: | 07 May 1997 (28 years ago) |
Date of dissolution: | 18 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | F97000002427 |
FEI/EIN Number |
954607698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Tysons One Place, McLean, VA, 22102, US |
Mail Address: | 7900 Tysons One Place, McLean, VA, 22102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPENGLER STEPHEN R | Chairman | 7900 Tysons One Place, McLean, VA, 22102 |
Denise Olmsted | Vice President | 7900 Tysons One Place, McLean, VA, 22102 |
Bryan Michelle | Executive Vice President | 7900 Tysons One Place, McLean, VA, 22102 |
Riegelman Kurt | Secretary | 7900 Tysons One Place, McLean, VA, 22102 |
Galyean Angela | Vice President | 7900 Tysons One Place, McLean, VA, 22102 |
Ajmeri Sajid R | Vice President | 7900 Tysons One Place, McLean, VA, 22102 |
Riegelman Kurt | Vice President | 7900 Tysons One Place, McLean, VA, 22102 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 7900 Tysons One Place, 14th Floor, McLean, VA 22102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 7900 Tysons One Place, 14th Floor, McLean, VA 22102 | - |
REINSTATEMENT | 2008-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-07-20 | INTELSAT CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2005-03-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2004-08-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State