Entity Name: | CROWN CASTLE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Jun 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 1999 (25 years ago) |
Document Number: | F99000002862 |
FEI/EIN Number | 251695742 |
Address: | 2000 Corporate Drive, Canonsburg, PA, 15317, US |
Mail Address: | 2000 Corporate Drive, Canonsburg, PA, 15317, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
REID DONALD J | Secretary | 8020 KATY FREEWAY, HOUSTON, TX, 77024 |
Name | Role | Address |
---|---|---|
PASMAN INGE | Assi | 8020 KATY FREEWAY, HOUSTON, TX, 77024 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2000 Corporate Drive, Canonsburg, PA 15317 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2000 Corporate Drive, Canonsburg, PA 15317 | No data |
NAME CHANGE AMENDMENT | 1999-09-20 | CROWN CASTLE USA, INC. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State