Entity Name: | WAYPORT, 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 Sep 1999 (25 years ago) |
Date of dissolution: | 02 Jul 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2013 (12 years ago) |
Document Number: | F99000004832 |
FEI/EIN Number |
742886905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ, 07921 |
Mail Address: | ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ, 07921 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Goodell Josh | President | 208 S Akard Street, Dallas, TX, 75202 |
Goodell Josh | Director | 208 S Akard Street, Dallas, TX, 75202 |
GOEKE GEORGE B | Treasurer | 208 S AKARD STREET, DALLAS, TX, 75202 |
Schaffer Pete | Chief Financial Officer | 208 S AKARD STREET, DALLAS, TX, 75202 |
DIORIO KAREN | Director | ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ, 07921 |
Grace Thomas | Gene | 208 S Akard Street, Dallas, TX, 75202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09037900014 | AT&T WI-FI SERVICES | EXPIRED | 2009-02-06 | 2014-12-31 | - | 4509 FREIDRICH LANE, SUITE 300, AUSTIN, TX, 78744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-23 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-23 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ 07921 | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ 07921 | - |
REINSTATEMENT | 2004-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 2000-05-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-07-02 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-05-03 |
Reg. Agent Change | 2009-09-23 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State