Entity Name: | USLD COMMUNICATIONS, 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 Sep 1988 (37 years ago) |
Date of dissolution: | 07 Dec 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2004 (20 years ago) |
Document Number: | P20921 |
FEI/EIN Number |
742430984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | QWEST LEGAL DEPARTMENT, 1801 CALIFORNIA STREET, DENVER, CO, 80202, US |
Mail Address: | QWEST LEGAL DEPARTMENT, 1801 CALIFORNIA STREET, DENVER, CO, 80202, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
PORTER RAHN | Assistant Treasurer | 1801 CALIFORNIA, DENVER, CO, 80202 |
NOTEBAERT RICHARD C | Chief Executive Officer | 1801 CALIFORNIA, DENVER, CO, 80202 |
EVANS MARK | Vice President | 1801 CALIFORNIA ST., DENVER, CO, 80202 |
EVANS MARK | Assistant Treasurer | 1801 CALIFORNIA ST., DENVER, CO, 80202 |
BAER RICHARD N | Director | 1801 CALIFORNIA, DENVER, CO, 80202 |
BAER RICHARD N | Executive Vice President | 1801 CALIFORNIA, DENVER, CO, 80202 |
PORTER RAHN | Vice President | 1801 CALIFORNIA, DENVER, CO, 80202 |
GILLETT TOM G | Secretary | 1801 CALIFORNIA, DENVER, CO, 80202 |
GILLETT TOM G | Vice President | 1801 CALIFORNIA, DENVER, CO, 80202 |
SHAFFER OREN C | Director | 1801 CALIFORNIA STREET, DENVER, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-07 | QWEST LEGAL DEPARTMENT, 1801 CALIFORNIA STREET, DENVER, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2004-12-07 | QWEST LEGAL DEPARTMENT, 1801 CALIFORNIA STREET, DENVER, CO 80202 | - |
REINSTATEMENT | 2001-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1997-09-02 | USLD COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-12-07 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-03-14 |
ANNUAL REPORT | 2002-03-13 |
REINSTATEMENT | 2001-09-27 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-07-30 |
ANNUAL REPORT | 1998-06-04 |
Reg. Agent Change | 1998-04-24 |
NAME CHANGE | 1997-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State