Entity Name: | VERIZON AMERICAS HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 09 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 2023 (a year ago) |
Document Number: | F14000001200 |
FEI/EIN Number | 52-2207068 |
Address: | 899 Heathrow Park Lane, 4th Floor, Lake Mary, FL, 32746, US |
Mail Address: | 899 Heathrow Park Lane, 4th Floor, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Branch Nicole D. | Director | 899 Heathrow Park Lane, Lake Mary, FL, 32746 |
Lopez Francisco J. | Director | 899 Heathrow Park Lane, Lake Mary, FL, 32746 |
Wurst Joseph | Director | 899 Heathrow Park Lane, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Portela Jessica | Secretary | 899 Heathrow Park Lane, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Rodriguez Joseph O. L | Treasurer | 899 Heathrow Park Lane, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 899 Heathrow Park Lane, 4th Floor, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 899 Heathrow Park Lane, 4th Floor, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State