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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Maguire Thomas | Chief Executive Officer | 1120 S. Tryon Street, Charlotte, NC, 28203 |
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 |
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 |
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 |
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