Entity Name: | EXTENET TELECOM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 May 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | F17000002285 |
FEI/EIN Number | 26-2552717 |
Address: | 5844 John Hickman Parkway, Suite 600, Frisco, TX 75034 |
Mail Address: | 5844 John Hickman Parkway, Suite 600, Frisco, TX 75034 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ganzi, Marc | Director | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Thomas, Andrew | Director | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Dunn, Edward | Director | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Coyle, Richard J., Jr. | Director | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Name | Role | Address |
---|---|---|
Coyle, Richard J., Jr. | President | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Name | Role | Address |
---|---|---|
Schelin, Telisa Webb | Executive Vice President | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Name | Role | Address |
---|---|---|
Coyle, Richard J, Jr | Treasurer | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Name | Role | Address |
---|---|---|
Schelin, Telisa Webb | Secretary | 5844 John Hickman Parkway, Suite 600 Frisco, TX 75034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 5844 John Hickman Parkway, Suite 600, Frisco, TX 75034 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5844 John Hickman Parkway, Suite 600, Frisco, TX 75034 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2023-03-21 | EXTENET TELECOM SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-12-05 |
Reg. Agent Change | 2023-09-22 |
Name Change | 2023-03-21 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State