Entity Name: | DSL.NET, 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 (26 years ago) |
Date of dissolution: | 05 Oct 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | F99000004850 |
FEI/EIN Number |
205426898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT, 06492 |
Mail Address: | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT, 06492 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHISHOLM STEVEN | Secretary | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
YOUNG D. CRAIG | President | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
BROWNE STEVE | Assistant Secretary | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT 06492 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 50 BARNES PARK NORTH, SUITE 104, WALLINGFORD, CT 06492 | - |
REINSTATEMENT | 2005-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-10-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-09-22 |
ANNUAL REPORT | 2002-07-29 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-03-21 |
Foreign Profit | 1999-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State