Search icon

DELTACOM, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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