Search icon

BROADVIEW NETWORKS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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