Search icon

BELLSOUTH TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BELLSOUTH TELECOMMUNICATIONS, 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: 19 Dec 1983 (41 years ago)
Date of dissolution: 20 Jul 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P00329
FEI/EIN Number 580436120

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

Address: 675 W PEACHTREE ST., NE, SUITE 4500, ATLANTA, GA, 30375, US
Mail Address: 675 W. PEACHTREE STREET NW, ROOM 43-044, ATLANTA, GA, 30375
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DANIEL ROBERT D President 675 WEST PEACHTREE ST., NW, #4510, ATLANTA, GA, 30375
DANIEL ROBERT D Director 675 WEST PEACHTREE ST., NW, #4510, ATLANTA, GA, 30375
PEED MARY JO VSGC 675 W PEACHTREE STREET, NW, # 4300, ATLANTA, GA, 30375
KOCH TOM Chief Financial Officer 1010 N. SAINT MARYS ST. - RM. 11X01, SAN ANTONIO, TX, 78215
BLIZZARD TERESA Vice President 1025 LENOX PARK BLVD. NE - ROOM C362, ATLANTA, GA, 30319
KLUG JONATHAN P Vice President 208 S. AKARD ST. - SUITE 2701, DALLAS, TX, 75202
KLUG JONATHAN P Treasurer 208 S. AKARD ST. - SUITE 2701, DALLAS, TX, 75202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-07-20 - -
CHANGE OF MAILING ADDRESS 2011-07-20 675 W PEACHTREE ST., NE, SUITE 4500, ATLANTA, GA 30375 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 675 W PEACHTREE ST., NE, SUITE 4500, ATLANTA, GA 30375 -
NAME CHANGE AMENDMENT 1992-01-27 BELLSOUTH TELECOMMUNICATIONS, INC. -
EVENT CONVERTED TO NOTES 1984-02-06 - -
NAME CHANGE AMENDMENT 1984-02-06 SOUTHERN BELL TELEPHONE AND TELEGRAPH COMPANY -

Court Cases

Title Case Number Docket Date Status
LEMEN MCCRAY VS BELLSOUTH TELECOMMUNICATIONS, INC., ETC., ET AL. SC2017-0611 2017-04-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA038867AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1073

Parties

Name LEMEN MCCRAY
Role Petitioner
Status Active
Representations DEVIN PAUL TISON, RON RENZY
Name MASTEC, INC.
Role Respondent
Status Active
Name WOODAH ENTERPRISES, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, KELLY A. LENAHAN
Name BELLSOUTH TELECOMMUNICATIONS, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, KELLY A. LENAHAN
Name D/B/A AT&T CORP.
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of WOODAH ENTERPRISES, INC.
View View File
Docket Date 2017-04-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-06
Type Brief
Subtype Appendix
Description APPENDIX ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of LEMEN MCCRAY
View View File
Docket Date 2017-04-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2017-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LEMEN MCCRAY
View View File
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2011-07-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2008-11-13
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-11
Type:
Complaint
Address:
2615 NW 79TH STREET, MIAMI, FL, 33147
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-11
Type:
Complaint
Address:
1380 NW 21ST STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-13
Type:
Complaint
Address:
4401 DAVIE BLVD., FORT LAUDERDALE, FL, 33317
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-17
Type:
Complaint
Address:
13900 PINES BLVD., PEMBROKE PINES, FL, 33329
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-02
Type:
Complaint
Address:
7760 NW 50 ST.,F2, MIAMI, FL, 33166
Safety Health:
Health
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State