Search icon

DEUTSCHE TELEKOM NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DEUTSCHE TELEKOM NORTH AMERICA, 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: 30 Jan 2009 (16 years ago)
Document Number: F09000000409
FEI/EIN Number 26-1595250

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

Address: 141 Front Street, Red Bank, NJ, 07701, US
Mail Address: 141 Front Street, Red Bank, NJ, 07701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Scesa Bob Treasurer 141 Front Street, Red Bank, NJ, 07701
CORPORATION SERVICE COMPANY Agent -
Mulholland Kevin Chief Executive Officer One Independence Plaza, 141 Front Street, Red Bank, NJ, 077016418
Friedman David Secretary 16th Floor One Rockerfeller Plaza, New York, NY, 10020
Schulte-Sprenger Bernd Director One Independence Plaza, 141 Front Street, Red Bank, NJ, 077016418
Bajaky Rita Director One Independence Plaza, 141 Front Street, Red Bank, NJ, 077016418
Nafziger Rolf Director 141 Front Street, Red Bank, NJ, 07701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 141 Front Street, Suite 330, Red Bank, NJ 07701 -
CHANGE OF MAILING ADDRESS 2025-01-25 141 Front Street, Suite 330, Red Bank, NJ 07701 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 141 FRONT STREET, SUITE 330, RED BANK, NJ 07701 -
CHANGE OF MAILING ADDRESS 2019-02-11 141 FRONT STREET, SUITE 330, RED BANK, NJ 07701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087866 TERMINATED 1000000944721 COLUMBIA 2023-02-20 2043-03-01 $ 1,837.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State