Search icon

CENTURYLINK OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_F3460898H5012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
PURCHASE ORDER AWARD M0014605PX071 2008-10-20 2006-01-16 2006-01-16
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
PURCHASE ORDER AWARD W912EP04M0017 2008-04-11 2004-09-30 2004-09-30
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