Entity Name: | VERIZON BUSINESS NETWORK SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 1973 (52 years ago) |
Date of dissolution: | 12 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2020 (5 years ago) |
Document Number: | 829591 |
FEI/EIN Number |
13-2745892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Verizon Way, Basking Ridge, NJ, 07920-1097, US |
Mail Address: | One Verizon Way, Basking Ridge, NJ, 07920-1097, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Fischer George J | Director | One Verizon Way, Basking Ridge, NJ, 079201097 |
Skiadas Anthony T | Cont | One Verizon Way, Basking Ridge, NJ, 079201097 |
Krohn Scott | Treasurer | One Verizon Way, Basking Ridge, NJ, 07920 |
Maiorana Michael | President | One Verizon Way, Basking Ridge, NJ, 079201097 |
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 079201097 |
Townsend John J | Sr | One Verizon Way, Basking Ridge, NJ, 079201097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2020-08-12 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2020-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | One Verizon Way, Basking Ridge, NJ 07920-1097 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | One Verizon Way, Basking Ridge, NJ 07920-1097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-01 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2006-04-20 | VERIZON BUSINESS NETWORK SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2005-06-21 | MCI NETWORK SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1999-05-17 | MCI WORLDCOM NETWORK SERVICES, INC. | - |
EVENT CONVERTED TO NOTES | 1985-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000476990 | TERMINATED | 1000000670437 | LEON | 2015-04-03 | 2025-04-17 | $ 1,715.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000522291 | TERMINATED | 1000000606639 | LEON | 2014-04-09 | 2024-05-01 | $ 7,797.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000816867 | LAPSED | 1000000549551 | COLUMBIA | 2013-10-25 | 2024-08-01 | $ 1,823.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2020-08-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State