Search icon

VERIZON NETWORK INTEGRATION CORP. - Florida Company Profile

Company Details

Entity Name: VERIZON NETWORK INTEGRATION CORP.
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: 02 Feb 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2001 (24 years ago)
Document Number: F95000000575
FEI/EIN Number 23-2743964

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

Address: 1050 Virginia Drive, Fort Washington, PA, 19034, US
Mail Address: 1050 Virginia Drive, Fort Washington, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brown David K Director 5055 North Point Parkway, Alpharetta, GA, 30022
Brown David K President 5055 North Point Parkway, Alpharetta, GA, 30022
Horton William LJr. Secretary 1050 Virginia Drive, Fort Washington, PA, 19034
Krohn Scott Treasurer One Verizon Way, Basking Ridge, NJ, 07920
Sin Kee C Assi 1050 Virginia Drive, Fort Washington, PA, 19034
Rauschenberg Scott K Director 1050 Virginia Drive, Fort Washington, PA, 19034
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1050 Virginia Drive, Fort Washington, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-03-26 1050 Virginia Drive, Fort Washington, PA 19034 -
NAME CHANGE AMENDMENT 2001-01-03 VERIZON NETWORK INTEGRATION CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000247030 TERMINATED 1000000582537 LEON 2014-02-20 2034-03-04 $ 3,057.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000185091 TERMINATED 1000000302475 LEON 2013-01-14 2033-01-23 $ 8,770.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State