Search icon

ADELPHIA TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ADELPHIA TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1997 (28 years ago)
Date of dissolution: 07 Apr 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: F97000002515
FEI/EIN Number 251759343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5619 DTC PKWY, STE 800, GREENWOOD VILLAGE, CO, 80111
Mail Address: 5619 DTC PKWY, STE 800, GREENWOOD VILLAGE, CO, 80111
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHLEYER WILLIAM T Chief Executive Officer 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
SCHLEYER WILLIAM T Director 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
COOPER RON President 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
COOPER RON Director 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
SONNENBERG BRAD Executive Vice President 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
SONNENBERG BRAD Secretary 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
WITTMAN VANESSA EVPT 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
ZEREFOS JAMES Vice President 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111
ZEREFOS JAMES Assistant Secretary 5619 DTC PKWY STE 800, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 5619 DTC PKWY, STE 800, GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2004-02-20 5619 DTC PKWY, STE 800, GREENWOOD VILLAGE, CO 80111 -

Documents

Name Date
Withdrawal 2006-04-07
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-31
Reg. Agent Change 2004-05-14
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-09-10
Reg. Agent Change 2002-12-27
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State