CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY - Florida Company Profile

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 (7 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 |
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 | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State