Entity Name: | NORTHCENTRAL TELCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | F12000004794 |
FEI/EIN Number |
39-1862862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Mail Address: | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Homberg, Richard L | President | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Homberg, Richard L | Director | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Thomas, Brian L | Vice President | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Thomas, Brian L | Director | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Robertson, Michelle | HR | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
Robertson, Michelle | Financial Manager | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | N94W14272 Garwin Mace Drive, Menomonee Falls, WI 53051 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2022-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State