Search icon

SBC LONG DISTANCE, INC.

Company Details

Entity Name: SBC LONG DISTANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Oct 1996 (28 years ago)
Date of dissolution: 06 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2005 (20 years ago)
Document Number: F96000005225
FEI/EIN Number 742746907
Address: 5850 W LAS POSITAS, PLEASANTON, CA, 94588, US
Mail Address: 1010 N. ST. MARY'S, 9-4-40, SAN ANTONIO, TX, 78215
Place of Formation: DELAWARE

President

Name Role Address
MCCRACKEN BILL President 5850 W. LAS POSITAS BLVD., PLEASANTON, CA, 94588
GONZALEZ YNO President 5850 W. LAS POSITAS BLVD, PLESANTON, CA, 94588

Director

Name Role Address
MCCRACKEN BILL Director 5850 W. LAS POSITAS BLVD., PLEASANTON, CA, 94588
GONZALEZ YNO Director 5850 W. LAS POSITAS BLVD, PLESANTON, CA, 94588

Secretary

Name Role Address
DI BENE JOHN Secretary 5850 W LAS POSITAS BLVD, PLEASANTON, CA, 94588

Treasurer

Name Role Address
DUNCAN JANET Treasurer 175 E. HOUSTON ST., SAN ANTONIO, TX, 78205

Vice President

Name Role Address
RUZICKA LARRY Vice President 175 E HOUSTON, SAN ANTONIO, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-05-06 No data No data
NAME CHANGE AMENDMENT 2004-08-24 SBC LONG DISTANCE, INC. No data
CHANGE OF MAILING ADDRESS 2003-06-16 5850 W LAS POSITAS, PLEASANTON, CA 94588 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 5850 W LAS POSITAS, PLEASANTON, CA 94588 No data

Documents

Name Date
Withdrawal 2005-04-06
Name Change 2004-08-24
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State