Search icon

VERIZON CONNECT NWF INC. - Florida Company Profile

Company Details

Entity Name: VERIZON CONNECT NWF 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: 23 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: F05000003679
FEI/EIN Number 33-0872319

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

Address: 5055 North Point Parkway, Alpharetta, GA, 30022, US
Mail Address: 5055 North Point Parkway, Alpharetta, GA, 30022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Krohn Scott Treasurer 5055 North Point Parkway, Alpharetta, GA, 30022
Egren Brandon N Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Sin Kee C Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Berg Michael E Vice President 5055 North Point Parkway, Alpharetta, GA, 30022
Sullivan James A President 5055 North Point Parkway, Alpharetta, GA, 30022
Prudence Tam Director 5055 North Point Parkway, Alpharetta, GA, 30022
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5055 North Point Parkway, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2024-04-04 5055 North Point Parkway, Alpharetta, GA 30022 -
NAME CHANGE AMENDMENT 2018-05-25 VERIZON CONNECT NWF INC. -
REGISTERED AGENT NAME CHANGED 2013-07-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2009-12-14 NETWORKFLEET, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
Name Change 2018-05-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State