Search icon

BELLSOUTH LONG DISTANCE, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Richter Lisa M Assi 208 S. Akard Street, Dallas, TX, 75202

President

Name Role Address
Jones Nick W. President 208 S. Akard Street, Dallas, TX, 75202

Vice President

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

Secretary

Name Role Address
Pratt, Michael M Secretary 208 S. Akard Street, Dallas, TX, 75202

Events

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

Debts

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

Documents

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