Search icon

CROWN CASTLE USA, INC. - Florida Company Profile

Company Details

Entity Name: CROWN CASTLE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 1999 (26 years ago)
Document Number: F99000002862
FEI/EIN Number 251695742

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

Address: 2000 Corporate Drive, Canonsburg, PA, 15317, US
Mail Address: 2000 Corporate Drive, Canonsburg, PA, 15317, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
REID DONALD J Secretary 8020 KATY FREEWAY, HOUSTON, TX, 77024
PASMAN INGE Assi 8020 KATY FREEWAY, HOUSTON, TX, 77024
KAVANAGH MIKE Executive 8020 Katy Freeway, Houston, TX, 77024
KELLEY PHILIP M Executive 8020 Katy Freeway, Houston, TX, 77024
SCHLANGER DANIEL K Executive 8020 Katy Freeway, Houston, TX, 77024
LEVENDOS CHRISTOPHER J Executive 8020 KATY FREEWAY, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2000 Corporate Drive, Canonsburg, PA 15317 -
CHANGE OF MAILING ADDRESS 2024-04-29 2000 Corporate Drive, Canonsburg, PA 15317 -
NAME CHANGE AMENDMENT 1999-09-20 CROWN CASTLE USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000168971 TERMINATED 1000000780208 COLUMBIA 2018-04-20 2038-04-25 $ 991.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State