Search icon

TELEPHONE AND DATA SYSTEMS, INC.

Company Details

Entity Name: TELEPHONE AND DATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 1998 (27 years ago)
Date of dissolution: 30 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: F98000002985
FEI/EIN Number 362669023
Address: 30 N. LASALLE ST., STE. 4000, CHICAGO, IL, 60602
Mail Address: 30 N. LASALLE ST., STE. 4000, CHICAGO, IL, 60602
Place of Formation: DELAWARE

President

Name Role Address
CARLSON LEROY T President 30 N LASALLE ST, CHICAGO, IL, 60602

Chief Executive Officer

Name Role Address
CARLSON LEROY T Chief Executive Officer 30 N LASALLE ST, CHICAGO, IL, 60602

AC

Name Role Address
CHAMBERS DOUGLAS W AC 8401 GREENWAY BLVD SUITE 230, MIDDLETON, WI, 53562
GILLMAN DAVID D AC 8401 GREENWAY BLVD SUITE 230, MIDDLETON, WI, 53562

Secretary

Name Role Address
SHUMA DOUGLAS D Secretary 8401 GREENWAY BLVD SUITE 230, MIDDLETON, WI, 53562

Vice President

Name Role Address
SHUMA DOUGLAS D Vice President 8401 GREENWAY BLVD SUITE 230, MIDDLETON, WI, 53562
SEREDA PETER L Vice President 30 N LASALLE ST SUITE 4000, CHICAGO, IL, 60603

Treasurer

Name Role Address
SEREDA PETER L Treasurer 30 N LASALLE ST SUITE 4000, CHICAGO, IL, 60603

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-30 No data No data
REGISTERED AGENT CHANGED 2014-07-30 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2014-07-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State