Search icon

VERIZON WIRELESS TELECOM INC.

Company Details

Entity Name: VERIZON WIRELESS TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 04 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: F08000000834
FEI/EIN Number 330663509
Mail Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, US
Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Place of Formation: DELAWARE

Vice President

Name Role Address
Mattiola Paul L Vice President One Verizon Way, Basking Ridge, NJ, 07920
Hess Groos Holyce E Vice President One Verizon Way, Basking Ridge, NJ, 07920

Secretary

Name Role Address
Hess Groos Holyce E Secretary One Verizon Way, Basking Ridge, NJ, 07920
Petersen William B Secretary One Verizon Way, Basking Ridge, NJ, 07920

Executive Vice President

Name Role Address
Small David J Executive Vice President One Verizon Way, Basking Ridge, NJ, 07920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093900017 VERIZON WIRELESS EXPIRED 2008-04-02 2013-12-31 No data ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-04 No data No data
CHANGE OF MAILING ADDRESS 2016-02-04 One Verizon Way, Basking Ridge, NJ 07920 No data
REGISTERED AGENT CHANGED 2016-02-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 One Verizon Way, Basking Ridge, NJ 07920 No data

Documents

Name Date
Withdrawal 2016-02-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-07-02
Reg. Agent Change 2008-10-10
Foreign Profit 2008-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State