Search icon

KNOLOGY DATA CENTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KNOLOGY DATA CENTER SERVICES, 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: 28 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: F11000005209
FEI/EIN Number 45-4291615

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

Address: 7887 East Belleview Avenue, Englewood, CO, 80111, US
Mail Address: 7887 East Belleview Avenue, Englewood, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELDER TERESA CHIE 7887 EAST BELLEVIEW, ENGLEWOOD, CO, 80111
Rego John Director 7887 EAST BELLEVIEW, ENGLEWOOD, CO, 80111
Seiken Roger Secretary 7887 East Belleview Avenue, Englewood, CO, 80111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094651 E SOLUTIONS BY WOW! BUSINESS EXPIRED 2013-09-24 2018-12-31 - 7887 EAST BELLEVIEW, SUITE 1000, ENGLEWOOD, CO, 80111
G13000094655 WOW! INTERNET, CABLE AND PHONE EXPIRED 2013-09-24 2018-12-31 - 7887 EAST BELLEVIEW, SUITE 1000, ENGLEWOOD, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7887 East Belleview Avenue, Suite 1000, Englewood, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-02-06 7887 East Belleview Avenue, Suite 1000, Englewood, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-04-01 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-02-07 KNOLOGY DATA CENTER SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000008781 TERMINATED 1000000730437 HILLSBOROU 2016-12-28 2037-01-04 $ 252,762.10 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 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State