Search icon

VERIZON CONNECT INC. - Florida Company Profile

Company Details

Entity Name: VERIZON CONNECT 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: 06 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: F13000003360
FEI/EIN Number 26-0443717

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

Address: 5055 North Point Parkway, Alpharetta, GA, 30022, US
Mail Address: 5055 North Point Parkway, Alpharetta, GA, 30022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Berg Michael E Secretary 5055 North Point Parkway, Alpharetta, GA, 30022
Berg Michael N Vice President 5055 North Point Parkway, Alpharetta, GA, 30022
Egren Brandon N Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Krohn Scott Treasurer 5055 North Point Parkway, Alpharetta, GA, 30022
Sin Kee C Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Berg Michael E Gene 5055 North Point Parkway, Alpharetta, GA, 30022
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5055 North Point Parkway, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2024-04-04 5055 North Point Parkway, Alpharetta, GA 30022 -
NAME CHANGE AMENDMENT 2018-03-15 VERIZON CONNECT INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065258 TERMINATED 1000000812258 COLUMBIA 2019-01-18 2029-01-23 $ 586.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
Name Change 2018-03-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State