Search icon

NEW CINGULAR WIRELESS SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW CINGULAR WIRELESS SERVICES, 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: 25 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: F99000005455
FEI/EIN Number 91-1379052

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

Address: 1025 Lenox Park Blvd NE, Atlanta, GA, 30319, US
Mail Address: 1025 Lenox Park Blvd NE, Atlanta, GA, 30319, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Robertson Jenifer L President 1025 Lenox Park Blvd NE, Atlanta, GA, 30319
Keiser Andrew B. Treasurer 1025 Lenox Park Blvd NE, Atlanta, GA, 30319
Ryan William A Seni 1025 Lenox Park Blvd NE, Atlanta, GA, 30319
Dahlman Wade Assi 1025 Lenox Park Blvd NE, Atlanta, GA, 30319
Anderson Jan Assi 1025 Lenox Park Blvd NE, Atlanta, GA, 30319
Bauer Susan L Assi 1025 Lenox Park Blvd NE, Atlanta, GA, 30319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 1025 Lenox Park Blvd NE, Atlanta, GA 30319 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1025 Lenox Park Blvd NE, Atlanta, GA 30319 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-09-02 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2007-09-24 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-04 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-02-18 NEW CINGULAR WIRELESS SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305812 TERMINATED 1000000586520 LEON 2014-02-26 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBMEMHP130006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19.64
Base And Exercised Options Value:
19.64
Base And All Options Value:
19.64
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-06-13
Description:
WIRELESS CELLULAR PHONE SERVICE
Naics Code:
517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State