Entity Name: | DELTACOM, 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: | 20 Mar 1989 (36 years ago) |
Branch of: | DELTACOM, INC., ALABAMA (Company Number 000-127-801) |
Date of dissolution: | 26 Oct 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2012 (12 years ago) |
Document Number: | P23464 |
FEI/EIN Number |
630832070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7037 OLD MADISON PIKE, SUITE 400, HUNTSVILLE, AL, 35806, US |
Mail Address: | 1375 PEACHTREE STREET, NE, ATLANTA, GA, 30309 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HUFF ROLLA P | Chief Executive Officer | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
DESIMONE SAMUEL R | Secretary | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
HUFFMAN ALVA (TREY) | Treasurer | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
FERGUSON BRADLEY | Chief Financial Officer | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
ROBINSON CLAY | Vice President | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
HUFF ROLLA P | Director | 1375 PEACHTREE STREET, ATLANTA, GA, 30309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029598 | EARTHLINK BUSINESS | EXPIRED | 2011-03-23 | 2016-12-31 | - | 7037 OLD MADISON PIKE, HUNTSVILLE, AL, 35806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-26 | 7037 OLD MADISON PIKE, SUITE 400, HUNTSVILLE, AL 35806 | - |
REINSTATEMENT | 2010-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2006-03-13 | DELTACOM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-04 | 7037 OLD MADISON PIKE, SUITE 400, HUNTSVILLE, AL 35806 | - |
Name | Date |
---|---|
Withdrawal | 2012-10-26 |
ANNUAL REPORT | 2012-02-07 |
Reg. Agent Change | 2011-07-06 |
ANNUAL REPORT | 2011-03-14 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-02-06 |
Name Change | 2006-03-13 |
ANNUAL REPORT | 2006-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State