Search icon

A3 COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: A3 COMMUNICATIONS, 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: F14000001537
FEI/EIN Number 571058226

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

Address: 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC, 27127, US
Mail Address: 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC, 27127, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
EISNER DAVID Chief Financial Officer 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC, 27127
Thomas Brian Vice President 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC, 27127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110811 CONVERGED COMMUNICATIONS EXPIRED 2019-10-11 2024-12-31 - 3916 WESTPOINT BOULEVARD, WINSTON-SALEM, NC, 27103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC 27127 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 3064 SALEM INDUSTRIAL DRIVE, WINSTON-SALEM, NC 27127 -
REGISTERED AGENT NAME CHANGED 2021-09-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
DROPPING ALTERNATE NAME 2019-10-07 A3 COMMUNICATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-09-29
Reg. Agent Change 2020-10-27
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2020-04-03
Dropping Alternate Name 2019-10-07
ANNUAL REPORT 2019-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State