Search icon

CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jun 1924 (101 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: 013878
FEI/EIN Number 590432770

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

Address: 2116 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTON, IL, 61938, US
Mail Address: 2116 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTON, IL, 61938, US
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KVT4 Active Non-Manufacturer 1999-04-23 2024-03-21 2029-03-21 2025-03-19

Contact Information

POC SCOTT KITCHEN
Phone +1 936-521-7736
Address 502 CECIL G COSTIN SR BLVD, PORT SAINT JOE, FL, 32456 1754, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-21
CAGE number 0B5Z3
Company Name CONSOLIDATED COMMUNICATIONS HOLDINGS, INC.
CAGE Last Updated 2024-03-18
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
UDELL C RJR Chief Executive Officer 2116 SOUTH 17TH STREET, MATTON, IL, 61938
VAN OSDELL JAMES G Secretary 2116 SOUTH 17TH STREET, MATTON, IL, 61938
GRAFFAM III FRED A Chief Financial Officer 2116 SOUTH 17TH STREET, MATTON, IL, 61938
HERRICK DAVID JR Vice President 2116 SOUTH 17TH STREET, MATTON, IL, 61938
HESTER JANICE Vice President 2116 SOUTH 17TH STREET, MATTON, IL, 61938
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142403 CONSOLIDATED COMMUNICATIONS/GTC EXPIRED 2017-12-28 2022-12-31 - C/O CONSOLIDATED COMMUNICATIONS, 121 S.17TH STREET, MATTOON, IL, 61938
G12000062610 FAIRPOINT COMMUNICATIONS EXPIRED 2012-06-22 2017-12-31 - 521 EAST MOREHEAD STREET, SUITE 250, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
CONVERSION 2025-04-08 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CONSOLIDATED COMMUNICATIONS OF FLOR. CONVERSION NUMBER 900000266869
CHANGE OF MAILING ADDRESS 2021-04-19 2116 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTON, IL 61938 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2116 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTON, IL 61938 -
NAME CHANGE AMENDMENT 2018-12-27 CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-11-06 COGENCY GLOBAL INC. -
AMENDMENT 2017-06-26 - -
MERGER 1997-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046385
NAME CHANGE AMENDMENT 1997-10-31 GTC, INC. -
AMENDMENT 1982-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
Name Change 2018-12-27
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-11-06
Amendment 2017-06-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HC101311M2442 2011-04-14 2021-04-14 2021-04-14
Unique Award Key CONT_AWD_HC101311M2442_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TELECOMMUNICATIONS SERVICE ORDERED UNDER BASIC AGREEMENT HC101310H0519 (CSA) GTC 28 P 65897 850
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
UEI DMEFZGJTQNB5
Legacy DUNS 008803892
Recipient Address 502 CECIL G COSTIN SR BLV, PORT SAINT JOE, 324561754, UNITED STATES
DCA AWARD FA877308C0049 2008-07-08 2013-03-20 2013-03-20
Unique Award Key CONT_AWD_FA877308C0049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title YEARLY NOT TO EXCEED (NTE) AUTHORIZATIONS
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
UEI DMEFZGJTQNB5
Legacy DUNS 008803892
Recipient Address 502 CECIL G COSTIN SR BLV, PORT SAINT JOE, 324561754, UNITED STATES
PURCHASE ORDER AWARD W9127806P0016 2007-11-13 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W9127806P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10469.33
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PHONE SERVICE
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
UEI DMEFZGJTQNB5
Legacy DUNS 008803892
Recipient Address 502 CECIL G COSTIN SR BLV, PORT SAINT JOE, GULF, FLORIDA, 32456, UNITED STATES
PURCHASE ORDER AWARD W9127807P0234 2007-11-13 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W9127807P0234_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14627.51
Current Award Amount 14627.51
Potential Award Amount 14627.51

Description

Title GT COMM FY 07 TELEPHONE SERVICE
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
UEI DMEFZGJTQNB5
Legacy DUNS 008803892
Recipient Address 502 CECIL G COSTIN SR BLV, PORT SAINT JOE, GULF, FLORIDA, 324561754, UNITED STATES
- IDV DJA08B000021 2007-11-08 - -
Unique Award Key CONT_IDV_DJA08B000021_1560
Awarding Agency Department of Justice
Link View Page

Description

Title SUBJECT TO AVAILABILITY OF FUNDS - NEW VENDOR ADDRESS: GTC INC. DBA/ FAIR POINT COMMUNICATIONS 502 CECIL COSTIN SR BLVD PORT SAINT JOE, FL 32456 ACAIN@FAIRPOINT.COM
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
UEI DMEFZGJTQNB5
Legacy DUNS 008803892
Recipient Address 502 CECIL G COSTIN SR BLV, PORT SAINT JOE, 324561754, UNITED STATES

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
866760 Interstate 2024-09-25 93522 2024 15 14 Private(Property)
Legal Name CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY
DBA Name CONSOLIDATED COMMUNICATIONS
Physical Address 502 CECIL G COSTIN SR BLVD, PORT ST JOE, FL, 32456, US
Mailing Address 502 CECIL G COSTIN SR BLVD, PORT ST JOE, FL, 32456, US
Phone (916) 786-4325
Fax -
E-mail JEREMY.SPERLING@CONSOLIDATED.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3842002194
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit JAHM92
License state of the main unit FL
Vehicle Identification Number of the main unit 1GB3CYCG3FZ540916
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-18
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 03 Apr 2025

Sources: Florida Department of State