Search icon

EMBARQ UNITED TELESERVICES, INC.

Company Details

Entity Name: EMBARQ UNITED TELESERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jul 2003 (22 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 04 Oct 2006 (18 years ago)
Document Number: F03000003448
FEI/EIN Number 48-1032071
Address: 1120 S. Tryon Street, Suite 700, Charlotte, NC, 28203, US
Mail Address: 1120 S. Tryon Street, Suite 700, Charlotte, NC, 28203, US
Place of Formation: KANSAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Maguire Thomas Chief Executive Officer 1120 S. Tryon Street, Charlotte, NC, 28203

Exec

Name Role Address
Sampedro Manny Exec 1120 S. Tryon Street, Charlotte, NC, 28203
Tugentman Steven Exec 1120 S. Tryon Street, Charlotte, NC, 28203
McLean Colon S Exec 1120 S. Tryon Street, Charlotte, NC, 28203
Saxena Sorabh Exec 1120 S. Tryon Street, Charlotte, NC, 28203
Madock Courtland Exec 1120 S. Tryon Street, Charlotte, NC, 28203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140439 CENTURYLINK EXPIRED 2009-07-30 2024-12-31 No data 100 CENTURYLINK DRIVE, MONROE, LA, 71203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1120 S. Tryon Street, Suite 700, Charlotte, NC 28203 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1120 S. Tryon Street, Suite 700, Charlotte, NC 28203 No data
REGISTERED AGENT NAME CHANGED 2009-06-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGING DBA 2006-10-04 EMBARQ UNITED TELESERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State