Search icon

CORNING OPTICAL COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: CORNING OPTICAL COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Oct 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: M06000005815
FEI/EIN Number 562058010

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

Address: 4200 Corning Place, Charlotte, NC, 28216, US
Mail Address: 4200 Corning Place, Charlotte, NC, 28216, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bell Michael A Manager 4200 Corning Place, Charlotte, NC, 28216
Cortazzo Giovanni N Manager 4200 Corning Place, Charlotte, NC, 28216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4200 Corning Place, Charlotte, NC 28216 -
CHANGE OF MAILING ADDRESS 2024-04-17 4200 Corning Place, Charlotte, NC 28216 -
LC NAME CHANGE 2014-02-20 CORNING OPTICAL COMMUNICATIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000326350 TERMINATED 1000000216412 LEON 2011-05-19 2031-05-25 $ 47,538.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000153745 TERMINATED 1000000046221 3684 2302 2007-04-06 2027-05-23 $ 642,344.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State