Search icon

SPRINTCOM, INC.

Company Details

Entity Name: SPRINTCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 48-1187511
Address: 12920 SE 38th Street, Bellevue, WA 98006
Mail Address: 6200 Sprint Parkway, Overland Park, KS 66251
Place of Formation: KANSAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
OSVALDIK, PETER President 12920 SE 38th Street, Bellevue, WA 98006

Treasurer

Name Role Address
OSVALDIK, PETER Treasurer 12920 SE 38th Street, Bellevue, WA 98006

Director

Name Role Address
OSVALDIK, PETER Director 12920 SE 38th Street, Bellevue, WA 98006
MILLER, DAVID A. Director 12920 SE 38th Street, Bellevue, WA 98006

Secretary

Name Role Address
MILLER, DAVID A. Secretary 12920 SE 38th Street, Bellevue, WA 98006

Executive Vice President

Name Role Address
MILLER, DAVID A. Executive Vice President 12920 SE 38th Street, Bellevue, WA 98006

Vice President

Name Role Address
WEIANS, LARRY Vice President 12920 SE 38th Street, Bellevue, WA 98006
SCHIEBER, PAUL Vice President 12920 SE 38th Street, Bellevue, WA 98006
BEZZANT, DAVE Vice President 12920 SE 38th Street, Bellevue, WA 98006
BERNDT, KELLIE Vice President 12920 SE 38th Street, Bellevue, WA 98006
KIRBY, JAMES Vice President 12920 SE 38th Street, Bellevue, WA 98006
SHEIBER, PAUL Vice President 12920 SE 38th Street, Bellevue, WA 98006

Asst. Secretary

Name Role Address
TRUE-AWTRY, KATIE Asst. Secretary 6200 Sprint Parkway, Overland Park, KS 66251

Assistant Controller

Name Role Address
BAZZANO, DARA Assistant Controller 12920 SE 38th Street, Bellevue, WA 98006

Assistant Secretary

Name Role Address
CONROY, DAVID E. Assistant Secretary 12920 SE 38th Street, Bellevue, WA 98006
HODDER, BROADY Assistant Secretary 12920 SE 38th Street, Bellevue, WA 98006
MILLER , CHRISTOPHER M Assistant Secretary 12920 SE 38th Street, Bellevue, WA 98006
WILLIAMS, FREDERICK Assistant Secretary 12920 SE 38th Street, Bellevue, WA 98006

Assistant Treasurer

Name Role Address
THORSTEINSSON, JOHANNES Assistant Treasurer 12920 SE 38th Street, Bellevue, WA 98006

Authorized Signatory

Name Role Address
GRAY, JASON Authorized Signatory 12920 SE 38th Street, Bellevue, WA 98006
THACKER , DAVID Authorized Signatory 12920 SE 38th Street, Bellevue, WA 98006
LUNA, CHRIS Authorized Signatory 12920 SE 38th Street, Bellevue, WA 98006
REINES, SUSAN Authorized Signatory 12920 SE 38th Street, Bellevue, WA 98006
ROMANO, LINDSEY Authorized Signatory 12920 SE 38th Street, Bellevue, WA 98006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095988 SPRINT EXPIRED 2013-09-27 2018-12-31 No data 6200 SPRINT PARKWAY, OVERLAND PARK, KS, 66251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 12920 SE 38th Street, Bellevue, WA 98006 No data
CHANGE OF MAILING ADDRESS 2019-01-08 12920 SE 38th Street, Bellevue, WA 98006 No data
MERGER 2016-08-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000163549
REINSTATEMENT 1999-06-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

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 Feb 2025

Sources: Florida Department of State