Search icon

INTELSAT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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