Search icon

KNOLOGY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KNOLOGY OF CENTRAL FLORIDA, 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: 29 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2008 (17 years ago)
Document Number: F03000005394
FEI/EIN Number 20-0152023

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

Address: 7887 East Belleview Avenue, Englewood, CO, 80111, US
Mail Address: 7887 East Belleview Avenue, Englewood, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rego John Director 7887 East Belleview Avenue, Englewood, CO, 80111
Elder Teresa Chief Executive Officer 7887 East Belleview Avenue, Englewood, CO, 80111
Seiken Roger Secretary 7887 East Belleview Avenue, Englewood, CO, 80111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034971 WOW! INTERNET, CABLE AND PHONE ACTIVE 2020-03-24 2025-12-31 - 7887 E BELLEVIEW AVE, STE 1000, ENGLEWOOD, CO, 80111
G13000035204 WOW! INTERNET, CABLE AND PHONE EXPIRED 2013-04-11 2018-12-31 - 7887 EAST BELLEVIEW, SUITE 1000, ENGLEWOOD, CO, 80111
G13000022755 WOW! INTERNET, CABLE AND PHONE EXPIRED 2013-03-06 2018-12-31 - 7887 EAST BELLEVIEW, SUITE 1000, ENGLEWOOD, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 7887 East Belleview Avenue, Suite 1000, Englewood, CO 80111 -
CHANGE OF MAILING ADDRESS 2021-04-22 7887 East Belleview Avenue, Suite 1000, Englewood, CO 80111 -
NAME CHANGE AMENDMENT 2008-07-23 KNOLOGY OF CENTRAL FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000467622 TERMINATED 1000000470377 LEON 2013-02-14 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State