Search icon

TATA COMMUNICATIONS SERVICES (AMERICA) INC. - Florida Company Profile

Company Details

Entity Name: TATA COMMUNICATIONS SERVICES (AMERICA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2005 (20 years ago)
Date of dissolution: 15 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: F05000005327
FEI/EIN Number 542129566

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

Address: 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 20171-3402, US
Mail Address: 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 20171-3402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RYAN DAVE President 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
FREEMAN JOHN Secretary 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
JOHN HAYDUK Vice President 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
CHAN ALLAN Vice President 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
BAWEJA SANJAY Director 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
FREEMAN JOHN Vice President 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
FREEMAN JOHN President 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402
FREEMAN JOHN Director 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA, 201713402

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA 20171-3402 -
CHANGE OF MAILING ADDRESS 2010-01-12 2355 DULLES CORNER BOULEVARD, SUITE 700, HERNDON, VA 20171-3402 -
NAME CHANGE AMENDMENT 2008-11-25 TATA COMMUNICATIONS SERVICES (AMERICA) INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000939838 TERMINATED 1000000332436 LEON 2012-11-28 2032-12-05 $ 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
Withdrawal 2011-06-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-06
Name Change 2008-11-25
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-03-08
Foreign Profit 2005-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State