Search icon

VERIZON BUSINESS NETWORK SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERIZON BUSINESS NETWORK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State