Search icon

CTC COMMUNICATIONS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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