Entity Name: | SAVVIS COMMUNICATIONS CORPORATION |
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 Jul 1999 (26 years ago) |
Date of dissolution: | 20 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | F99000003574 |
FEI/EIN Number |
431727675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Mail Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
EWING R. STEWART J | Chief Financial Officer | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Williams Glynn EJr. | Treasurer | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
MESSINA WOODARD MEAGAN E | Secretary | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Post Glen F | President | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
RANDAZZO JOAN E | Asst | 1801 CALIFORNIA STREET, DENVER, CO, 80202 |
Goff Stacey J | Vice President | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006018 | CENTURY LINK TS | EXPIRED | 2014-01-17 | 2019-12-31 | - | 100 CENTURY LINK DRIVE, MONROE, LA, 71203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-20 | - | - |
REGISTERED AGENT CHANGED | 2016-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 100 CENTURYLINK DRIVE, MONROE, LA 71203 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 100 CENTURYLINK DRIVE, MONROE, LA 71203 | - |
Name | Date |
---|---|
Withdrawal | 2016-12-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State