Search icon

TELCO BILLING, INC.

Company Details

Entity Name: TELCO BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Mar 1996 (29 years ago)
Date of dissolution: 15 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2005 (20 years ago)
Document Number: F96000001325
FEI/EIN Number 541723172
Address: 2440 MARSH LANE, CARROLLTON, TX, 75006
Mail Address: 2440 MARSH LANE, CARROLLTON, TX, 75006
Place of Formation: DELAWARE

President

Name Role Address
MITCHELL A. JOE J President 1600 VICEROY DR., DALLAS, TX, 75235

Vice President

Name Role Address
MITCHELL CONNIE F Vice President 1600 VICEROY DR., DALLAS, TX, 75235
HUGHES RON L Vice President 1600 VICEROY DR., DALLAS, TX, 75235
HOFFMAN MICHAEL G Vice President 1600 VICEROY DR., DALLAS, TX, 75235

Director

Name Role Address
MITCHELL CONNIE F Director 1600 VICEROY DR., DALLAS, TX, 75235
HUGHES RON L Director 1600 VICEROY DR., DALLAS, TX, 75235

Secretary

Name Role Address
HOFFMAN MICHAEL G Secretary 1600 VICEROY DR., DALLAS, TX, 75235

Assistant Treasurer

Name Role Address
HEALEA ROBERT J Assistant Treasurer 236 E CAPITAL ST., JACKSON, MS, 39201

Assistant Secretary

Name Role Address
DRENNAN MELISSA J Assistant Secretary 1600 VICEROY DR., DALLAS, TX, 75235

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 2440 MARSH LANE, CARROLLTON, TX 75006 No data
CHANGE OF MAILING ADDRESS 2005-02-15 2440 MARSH LANE, CARROLLTON, TX 75006 No data
NAME CHANGE AMENDMENT 1997-02-06 TELCO BILLING, INC. No data

Documents

Name Date
Withdrawal 2005-02-15
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-05-12
NAME CHANGE 1997-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State