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 |
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 |
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 |
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 | - |
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