Search icon

BIRCH TELECOM OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: BIRCH TELECOM OF THE SOUTH, 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: 18 May 2000 (25 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: F00000002797
FEI/EIN Number 431877678

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 Interstate North Pkwy SE, Atlanta, GA, 30339, US
Mail Address: 320 INTERSTATE NORTH PARKWAY SE, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOMAE ANTHONY Chief Executive Officer 320 Interstate North Pkwy SE, Atlanta, GA, 30339
Murphy Scott Vice President 320 Interstate North Pkwy SE, Atlanta, GA, 30339
WILLIAMS, JR GORDON P Secretary 320 Interstate North Pkwy SE, Atlanta, GA, 30339
GREEN HOLCOMBE T Director 320 Interstate North Pkwy SE, Atlanta, GA, 30339
GODSEY KIRBY R Director 320 Interstate North Pkwy SE, Atlanta, GA, 30339
MURRAY SHAWN Sr 320 Interstate North Pkwy SE, Atlanta, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017802 BIRCH COMMUNICATIONS EXPIRED 2017-02-16 2022-12-31 - 2323 GRAND BLVD, STE 925, KANSAS CITY, MO, 64108
G17000017803 BIRCH TELECOM EXPIRED 2017-02-16 2022-12-31 - 2323 GRAND BLVD, STE 925, KANSAS CITY, MO, 64108
G16000035998 PRIMUS EXPIRED 2016-04-08 2021-12-31 - 2323 GRAND BLVD, STE 925, KANSAS CITY, MO, 64108
G14000067720 BIRCH EXPIRED 2014-06-30 2019-12-31 - 2323 GRAND BLVD, STE 925, KANSAS CITY, MO, 64108
G08077700148 BIRCH COMMUNICATIONS EXPIRED 2008-03-17 2013-12-31 - PO DRAWER 200, WINTER PARK, FL, 32190

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-05 - -
CHANGE OF MAILING ADDRESS 2018-03-05 320 Interstate North Pkwy SE, Atlanta, GA 30339 -
REGISTERED AGENT CHANGED 2018-03-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 320 Interstate North Pkwy SE, Atlanta, GA 30339 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000409555 TERMINATED 1000000828878 COLUMBIA 2019-06-10 2039-06-12 $ 23,834.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000039600 ACTIVE 1000000808378 COLUMBIA 2018-12-21 2038-12-26 $ 56,199.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000681601 TERMINATED 1000000798924 COLUMBIA 2018-09-27 2038-10-03 $ 11,143.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000645848 TERMINATED 1000000763839 COLUMBIA 2017-11-20 2037-11-22 $ 3,064.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000318643 TERMINATED 1000000462303 LEON 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000485638 TERMINATED 1000000108427 LEON 2009-10-16 2030-04-14 $ 6,906.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2018-03-05
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State