Search icon

CENTURYLINK SALES SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURYLINK SALES SOLUTIONS, 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: 03 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: F06000001391
FEI/EIN Number 204340469

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

Mail Address: 100 CENTURYLINK DRIVE, MONROE, LA, 71203
Address: 931 14TH STREEET, DENVER, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON KATE E Chief Executive Officer 931 14TH STREEET, DENVER, CO, 80202
C T CORPORATION SYSTEM Agent -
ADAMS MATT Secretary 931 14TH STREEET, DENVER, CO, 80202
GOFF STACEY W Vice President 931 14TH STREEET, DENVER, CO, 80202
STANSBURY CHRIS Chief Financial Officer 931 14TH STREEET, DENVER, CO, 80202
RANDAZZO JOAN E Asst 931 14TH STREEET, DENVER, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140439 CENTURYLINK EXPIRED 2009-07-30 2024-12-31 - 100 CENTURYLINK DRIVE, MONROE, LA, 71203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 931 14TH STREEET, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2010-05-01 931 14TH STREEET, DENVER, CO 80202 -
NAME CHANGE AMENDMENT 2010-04-27 CENTURYLINK SALES SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2009-06-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
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 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State