Entity Name: | CTC COMMUNICATIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 1998 (27 years ago) |
Document Number: | F98000003797 |
FEI/EIN Number |
04-2731202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US |
Mail Address: | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Gunderman Bob | Chief Financial Officer | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
Sunu Paul H. | Chief Executive Officer | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
Moody Kristi | Secretary | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
Simpson Michelle | Assi | 4005 N. Rodney Parham, Little Rock, AR, 72212 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050054 | EARTHLINK BUSINESS | EXPIRED | 2011-05-26 | 2016-12-31 | - | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 4005 N. Rodney Parham, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
Reg. Agent Change | 2019-04-01 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-06-29 |
Reg. Agent Change | 2017-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State