Entity Name: | AT&T CREDIT HOLDINGS, INC. |
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: | 06 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2007 (18 years ago) |
Document Number: | P07323 |
FEI/EIN Number |
13-3240679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One AT&T Way, Bedminster, NJ, 07921, US |
Mail Address: | One AT&T Way, Bedminster, NJ, 07921, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PRATT MICHAEL M | Secretary | One AT&T Way, Bedminster, NJ, 07921 |
DIORIO KAREN M | ASSI | One AT&T Way, Bedminster, NJ, 07921 |
DUMAS JESTON B | Director | One AT&T Way, Bedminster, NJ, 07921 |
BERNER INGRID | Director | One AT&T Way, Bedminster, NJ, 07921 |
KLEPPER STEVEN | President | One AT&T Way, Bedminster, NJ, 07921 |
GOEKE GEORGE M | Chief Executive Officer | One AT&T Way, Bedminster, NJ, 07921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | One AT&T Way, Bedminster, NJ 07921 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | One AT&T Way, Bedminster, NJ 07921 | - |
REINSTATEMENT | 2007-07-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1997-12-22 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1993-04-13 | AT&T CREDIT HOLDINGS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000086370 | TERMINATED | 1000000063201 | 3778 825 | 2007-10-15 | 2029-01-22 | $ 182,254.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000325638 | TERMINATED | 1000000063201 | 3778 825 | 2007-10-15 | 2029-01-28 | $ 182,254.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State