Search icon

FRONTIER COMMUNICATIONS OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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