Search icon

CONSOLIDATED COMMUNICATIONS ENTERPRISE SERVICES, INC.

Company Details

Entity Name: CONSOLIDATED COMMUNICATIONS ENTERPRISE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: F08000004661
FEI/EIN Number 020636464
Address: 2116 SOUTH 17TH STREET, MATTOON, IL, 61938, US
Mail Address: 2116 SOUTH 17TH STREET, MATTOON, IL, 61938, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Van OSDELL JAMES G Secretary 2116 SOUTH 17TH STREET, MATTOON, IL, 61938

Chief Financial Officer

Name Role Address
GRAFFAM III FRED A Chief Financial Officer 2116 SOUTH 17TH STREET, MATTOON, IL, 61938

President

Name Role Address
Udell C Robert Jr. President 2116 South 17th St, Mattoon, IL, 61938

Vice President

Name Role Address
Hester Janice L Vice President 2116 SOUTH 17TH STREET, MATTOON, IL, 61938
Herrick David Vice President 2116 S 17th St, Mattoon, IL, 61938

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900750 CONSOLIDATED COMMUNICATIONS OPERATOR SERVICES EXPIRED 2009-01-05 2014-12-31 No data 121 SOUTH 17TH STREET, MATTOON, IL, 61938
G08319900111 CONSOLIDATED COMMUNICATIONS OPERATOR SERVICES EXPIRED 2008-11-14 2013-12-31 No data 121 SOUTH 17TH STREET, MATTOON, IL, 61938

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2116 SOUTH 17TH STREET, MATTOON, IL 61938 No data
CHANGE OF MAILING ADDRESS 2021-04-19 2116 SOUTH 17TH STREET, MATTOON, IL 61938 No data
REGISTERED AGENT NAME CHANGED 2016-11-01 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2009-01-05 CONSOLIDATED COMMUNICATIONS ENTERPRISE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2016-11-01
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State