Entity Name: | CENTURYTEL SECURITY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 2009 (15 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | F09000003955 |
FEI/EIN Number |
721083044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Mail Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Mitchell Jeffery G | President | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
GOFF STACEY W | Director | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Ivy Cassandra | Asst | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
COX GARY M | Treasurer | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000032575 | CENTURYLINK SECURITY | EXPIRED | 2010-04-13 | 2015-12-31 | - | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
G09000162842 | CENTURYLINK SECURITY | EXPIRED | 2009-10-07 | 2024-12-31 | - | 100 CENTURYLINK DR., MONROE, LA, 71203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 100 CENTURYLINK DRIVE, MONROE, LA 71203 | - |
REGISTERED AGENT CHANGED | 2022-12-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 100 CENTURYLINK DRIVE, MONROE, LA 71203 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-19 |
ANNUAL REPORT | 2022-04-27 |
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 | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State