Entity Name: | BELLSOUTH LONG DISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jul 1996 (29 years ago) |
Document Number: | F96000003895 |
FEI/EIN Number | 58-2224930 |
Address: | 208 S. Akard Street, Dallas, TX, 75202, US |
Mail Address: | 208 S. Akard Street, Dallas, TX, 75202, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Richter Lisa M | Assi | 208 S. Akard Street, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Jones Nick W. | President | 208 S. Akard Street, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Lou Ying (Elaine) | Vice President | 208 S. Akard Street, Dallas, TX, 75202 |
Keiser Andrew B. | Vice President | 208 S. Akard Street, Dallas, TX, 75202 |
Wade Dahlman | Vice President | 208 S. Akard Street, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Pratt, Michael M | Secretary | 208 S. Akard Street, Dallas, TX, 75202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 208 S. Akard Street, Dallas, TX 75202 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 208 S. Akard Street, Dallas, TX 75202 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001001949 | TERMINATED | 1000000111991 | 3962 1210 | 2009-03-19 | 2029-03-25 | $ 36,225.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09001062172 | TERMINATED | 1000000111991 | 3962 1210 | 2009-03-19 | 2029-04-01 | $ 36,225.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State