Search icon

CELLULAR SALES AND PAGING, INC.

Company Details

Entity Name: CELLULAR SALES AND PAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000012273
FEI/EIN Number 59-3424075
Address: 1560 BUSINESS CENTER DRIVE, SUITE 9, ORANGE PARK, FL 32003
Mail Address: 1720 COUNTRY WALK DRIVE, ORANGE PARK, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
COBBS, KIMBERLY A Agent 1720 COUNTRY WALK DRIVE, ORANGE PARK, FL 32003

President

Name Role Address
COBBS, KIMBERLY A President 1720 COUNTRY WALK DR., ORANGE PARK, FL 32003

Vice President

Name Role Address
COBBS, KIMBERLY A Vice President 1720 COUNTRY WALK DR., ORANGE PARK, FL 32003

Secretary

Name Role Address
COBBS, KIMBERLY A Secretary 1720 COUNTRY WALK DR., ORANGE PARK, FL 32003

Treasurer

Name Role Address
COBBS, KIMBERLY A Treasurer 1720 COUNTRY WALK DR., ORANGE PARK, FL 32003

Director

Name Role Address
COBBS, KIMBERLY A Director 1720 COUNTRY WALK DR, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 1560 BUSINESS CENTER DRIVE, SUITE 9, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 1720 COUNTRY WALK DRIVE, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2001-02-03 1560 BUSINESS CENTER DRIVE, SUITE 9, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-28
Domestic Profit Articles 1997-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State