Entity Name: | CENTURYLINK OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURYLINK OF FLORIDA, INC. 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: | 29 Sep 1925 (100 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | 017944 |
FEI/EIN Number |
590248365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 14TH STREEET, DENVER, CO, 80202, US |
Mail Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ADAMS MATT | Secretary | 931 14TH STREEET, DENVER, CO, 80202 |
GOFF STACEY W | Director | 931 14TH STREEET, DENVER, CO, 80202 |
JOHNSON KATE E | Chief Executive Officer | 931 14TH STREEET, DENVER, CO, 80202 |
STANSBURY CHRIS | Chief Financial Officer | 931 14TH STREEET, DENVER, CO, 80202 |
RANDAZZO JOAN E | Asst | 931 14TH STREEET, DENVER, CO, 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140439 | CENTURYLINK | EXPIRED | 2009-07-30 | 2024-12-31 | - | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 931 14TH STREEET, DENVER, CO 80202 | - |
NAME CHANGE AMENDMENT | 2022-10-13 | CENTURYLINK OF FLORIDA, INC. | - |
MERGER | 2021-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000221945 |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 931 14TH STREEET, DENVER, CO 80202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-30 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2006-03-09 | EMBARQ FLORIDA, INC. | - |
AMENDMENT | 1998-02-05 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-04-29 | - | - |
CORPORATE MERGER | 1996-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000012259 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000440077 | TERMINATED | 01011250071 | 02743 00507 | 2002-10-08 | 2007-11-05 | $ 12.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
Name Change | 2022-10-13 |
ANNUAL REPORT | 2022-04-25 |
Merger | 2021-12-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | F3460898H5012 | 2009-10-01 | 2009-09-30 | 2009-09-30 | |||||||||||||||||||||||||||
|
Title | RECURRING CHARGES (RC) |
NAICS Code | 513310 |
Product and Service Codes | S113: TELEPHONE AND-OR COMMUNICATIONS SER |
Recipient Details
Recipient | CENTURYLINK OF FLORIDA, INC. |
UEI | PLZPWDMYELW3 |
Legacy DUNS | 006921092 |
Recipient Address | 151 SOUTHHALL LANE, MAITLAND, 32751, UNITED STATES |
Unique Award Key | CONT_AWD_M0014605PX071_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 235.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | LOW BIT RATE VIDEO-ISDN SERVICE |
NAICS Code | 517110: WIRED TELECOMMUNICATIONS CARRIERS |
Product and Service Codes | J058: MAINT-REP OF COMMUNICATION EQ |
Recipient Details
Recipient | CENTURYLINK OF FLORIDA, INC. |
UEI | PLZPWDMYELW3 |
Legacy DUNS | 006921092 |
Recipient Address | 555 LAKE BORDER DR, APOPKA, ORANGE, FLORIDA, 32703, UNITED STATES |
Unique Award Key | CONT_AWD_W912EP04M0017_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3942.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | P00003 CLOSEOUT TELEPHONE SERVICE |
NAICS Code | 517110: WIRED TELECOMMUNICATIONS CARRIERS |
Product and Service Codes | S113: TELEPHONE AND-OR COMMUNICATIONS SER |
Recipient Details
Recipient | CENTURYLINK OF FLORIDA, INC. |
UEI | PLZPWDMYELW3 |
Legacy DUNS | 006921092 |
Recipient Address | 555 LAKE BORDER DR, APOPKA, ORANGE, FLORIDA, 32703, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State