Search icon

VONAGE BUSINESS INC - Florida Company Profile

Company Details

Entity Name: VONAGE BUSINESS 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: 17 Sep 2018 (7 years ago)
Document Number: F18000004283
FEI/EIN Number 770704688

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

Address: 101 Crawfords Corner Road, Building # 2, Holmdel, NJ, 07733, US
Mail Address: 101 Crawfords Corner Road, Building # 2, Holmdel, NJ, 07733, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Levi David Treasurer 101 Crawfords Corner Road, Holmdel, NJ, 07733
Fanciullo Jennifer A Assi 101 Crawfords Corner Road, Holmdel, NJ, 07733
Doberneck Katherine M Vice President 101 Crawfords Corner Road, Holmdel, NJ, 07733
Schroeder Pamela H President 101 Crawfords Corner Road, Holmdel, NJ, 07733
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 101 Crawfords Corner Road, Building # 2, Suite 2416, Holmdel, NJ 07733 -
CHANGE OF MAILING ADDRESS 2025-01-22 101 Crawfords Corner Road, Building # 2, Suite 2416, Holmdel, NJ 07733 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 101 Crawfords Corner Road, Building # 2, Suite 2416, Holmdel, NJ 07733 -
CHANGE OF MAILING ADDRESS 2024-02-06 101 Crawfords Corner Road, Building # 2, Suite 2416, Holmdel, NJ 07733 -
REGISTERED AGENT NAME CHANGED 2019-07-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811505 TERMINATED 1000000806882 COLUMBIA 2018-12-10 2028-12-12 $ 609.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-02
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2019-04-01
Foreign Profit 2018-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State