Entity Name: | BROADVIEW NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Sep 2000 (25 years ago) |
Branch of: | BROADVIEW NETWORKS, INC., NEW YORK (Company Number 1553039) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | F00000005154 |
FEI/EIN Number |
16-1401082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US |
Mail Address: | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Moody Kristi M | Secretary | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
Gunderman BOB | Chief Financial Officer | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
SIMPSON MICHELLE | Vice President | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
Sunu Paul H. | President | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2007-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-20 |
Reg. Agent Change | 2019-04-01 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State