Search icon

VERIZON CONNECT TELO INC. - Florida Company Profile

Company Details

Entity Name: VERIZON CONNECT TELO 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: 21 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: F16000005206
FEI/EIN Number 33-0953006

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
Chu Raymond Vice President One Verizon Way, Basking Ridge, NJ, 07920
Egren Brandon N Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Krohn Scott Treasurer One Verizon Way, Basking Ridge, NJ, 07920
Sin Kee C Assi 5055 North Point Parkway, Alpharetta, GA, 30022
Berg Michael E Vice President 5055 North Point Parkway, Alpharetta, GA, 30022
Sullivan James Director 5055 North Point Parkway, Alpharetta, GA, 30022
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 5055 North Point Parkway, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2024-03-26 5055 North Point Parkway, Alpharetta, GA 30022 -
NAME CHANGE AMENDMENT 2018-03-13 VERIZON CONNECT TELO INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793040 ACTIVE 1000001023027 COLUMBIA 2024-12-16 2034-12-18 $ 1,218.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
Name Change 2018-03-13
ANNUAL REPORT 2017-04-20
Foreign Profit 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State