Search icon

VERIZON BUSINESS NETWORK SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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