Search icon

SPRINTCOM, INC. - Florida Company Profile

Company Details

Entity Name: SPRINTCOM, 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: 13 May 1997 (28 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: F97000002532
FEI/EIN Number 481187511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12920 SE 38th Street, Bellevue, WA, 98006, US
Mail Address: 6200 Sprint Parkway, Overland Park, KS, 66251, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
OSVALDIK PETER President 12920 SE 38th Street, Bellevue, WA, 98006
MILLER DAVID A Secretary 12920 SE 38th Street, Bellevue, WA, 98006
WEIANS LARRY Vice President 12920 SE 38th Street, Bellevue, WA, 98006
TRUE-AWTRY KATIE Asst 6200 Sprint Parkway, Overland Park, KS, 66251
SCHIEBER PAUL Vice President 12920 SE 38th Street, Bellevue, WA, 98006
BEZZANT DAVE Vice President 12920 SE 38th Street, Bellevue, WA, 98006
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095988 SPRINT EXPIRED 2013-09-27 2018-12-31 - 6200 SPRINT PARKWAY, OVERLAND PARK, KS, 66251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 12920 SE 38th Street, Bellevue, WA 98006 -
CHANGE OF MAILING ADDRESS 2019-01-08 12920 SE 38th Street, Bellevue, WA 98006 -
MERGER 2016-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000163549
REINSTATEMENT 1999-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2022-02-01
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
Merger 2016-08-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State