Entity Name: | FRONTIER COMMUNICATIONS OF AMERICA, 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: | 02 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | F95000002696 |
FEI/EIN Number |
061381497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jeffery Nicholas | President | 401 Merritt 7, Norwalk, CT, 06851 |
McArthur George | Vice President | 401 Merritt 7, Norwalk, CT, 06851 |
Meyer Anne | Secretary | 401 Merritt 7, Norwalk, CT, 06851 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 401 Merritt 7, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 401 Merritt 7, Norwalk, CT 06851 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-11 | CORPORATION SERVICE COMPANY | - |
PENDING REINSTATEMENT | 2012-03-28 | - | - |
REINSTATEMENT | 2012-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2003-06-03 | FRONTIER COMMUNICATIONS OF AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State