Search icon

FAIRPOINT CARRIER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FAIRPOINT CARRIER SERVICES, 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: F99000005893
FEI/EIN Number 621729497

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

Address: 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, US
Mail Address: 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UDELL C RJr. Chief Executive Officer 121 SOUTH 17TH STREET, MATTOON, IL, 61938
SHIRAR STEVEN J Chie 121 SOUTH 17TH STREET, MATTOON, IL, 61938
CHILDERS STEVEN L Chief Financial Officer 121 SOUTH 17TH STREET, MATTOON, IL, 61938
HERRICK DAVID Jr. Vice President 121 SOUTH 17TH STREET, MATTOON, IL, 61938
HOOD LISA R Vice President 121 SOUTH 17TH STREET, MATTOON, IL, 61938
HESTER JANICE R Seni 121 SOUTH 17TH STREET, MATTOON, IL, 61938
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-01 - -
CHANGE OF MAILING ADDRESS 2018-04-25 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL 61938 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 121 SOUTH 17TH STREET, c/o CONSOLIDATED COMMUNICATIONS, MATTOON, IL 61938 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-11-06 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2003-04-17 FAIRPOINT CARRIER SERVICES, INC. -
REINSTATEMENT 2002-12-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-05-23 FAIRPOINT COMMUNICATIONS SOLUTIONS CORP. -

Documents

Name Date
Withdrawal 2019-02-01
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State