Search icon

NEXTEL OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEXTEL OPERATIONS, 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: F98000002255
FEI/EIN Number 541887531

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

Address: 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, US
Mail Address: 12502 SUNRISE VALLEY DRIVE, RESTON, VA, 20196
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JONES JAIME President 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251
SCHNOPP STEFAN K Secretary 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251
SCHNOPP STEFAN K Director 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251
BRAMMER STEVE Vice President 6200 SPRINT PARKWAY, OVERLAND PARK, KS, 66251
GRACIA JORGE E Director 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251
Duncan Janet Treasurer 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251
TRUE-AWTRY KATIE Director 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-03 - -
CHANGE OF MAILING ADDRESS 2018-01-03 6200 SPRINT PKWY, OVERLAND PARK, KS 66251 -
REGISTERED AGENT CHANGED 2018-01-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 6200 SPRINT PKWY, OVERLAND PARK, KS 66251 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932510 LAPSED 1000000302965 ORANGE 2012-11-21 2022-12-05 $ 320.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-01-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State