Search icon

RIBBON COMMUNICATIONS OPERATING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RIBBON COMMUNICATIONS OPERATING COMPANY, 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: 17 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: F02000000285
FEI/EIN Number 04-3387074

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

Address: 6500 Chase Oaks Blvd, Suite 100, Plano, TX, 75023, US
Mail Address: 6500 Chase Oaks Blvd, Suite 100, Plano, TX, 75023, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Lopez Miguel Director 6500 Chase Oaks Blvd, Plano, TX, 75023
Macken Patrick President 6500 Chase Oaks Blvd, Plano, TX, 75023
Marmurek Eric Chie 6500 Chase Oaks Blvd, Plano, TX, 75023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004490 RIBBON COMMUNICATIONS OPERATING COMPANY EXPIRED 2018-01-09 2023-12-31 - 4 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6500 Chase Oaks Blvd, Suite 100, Plano, TX 75023 -
CHANGE OF MAILING ADDRESS 2024-04-26 6500 Chase Oaks Blvd, Suite 100, Plano, TX 75023 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-02-14 UNITED AGENT GROUP INC. -
NAME CHANGE AMENDMENT 2019-06-20 RIBBON COMMUNICATIONS OPERATING COMPANY, INC. -
CANCEL ADM DISS/REV 2008-04-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2023-02-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-03
Name Change 2019-06-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State