Search icon

ALLTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLTEL CORPORATION
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: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: F10000004845
FEI/EIN Number 34-0868285

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

Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Mail Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Armour Caroline Director One Verizon Way, Basking Ridge, NJ, 07920
Hannaford Kerry E Assi One Verizon Way, Basking Ridge, NJ, 07920
Egren Brandon N Vice President One Verizon Way, Basking Ridge, NJ, 07920
Ruggiero Joseph M Seni One Verizon Way, Basking Ridge, NJ, 07920
Simon Ronald Vice President One Verizon Way, Basking Ridge, NJ, 07920
Sampath Sowmyanarayan Director One Verizon Way, Basking Ridge, NJ, 07920
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022927 VERIZON WIRELESS EXPIRED 2019-02-15 2024-12-31 - ONE VERIZON WAY, ATTN: CORPORATE GOVERNANCE, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 One Verizon Way, Basking Ridge, NJ 07920 -
CHANGE OF MAILING ADDRESS 2024-03-26 One Verizon Way, Basking Ridge, NJ 07920 -
REINSTATEMENT 2013-10-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-26 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State