Entity Name: | AT&T CAPITAL 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: | 27 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2007 (18 years ago) |
Document Number: | P29100 |
FEI/EIN Number |
22-3022020
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 |
---|---|---|
Goeke George B | Chairman | One AT&T Way, Bedminster, NJ, 07921 |
Steven Klepper | President | One AT&T Way, Bedminster, NJ, 07921 |
Dumas Jeston B | Treasurer | One AT&T Way, Bedminster, NJ, 07921 |
Michael Pratt M. | Secretary | One AT&T Way, Bedminster, NJ, 07921 |
Diorio Karen M | Assi | One AT&T Way, Bedminster, NJ, 07921 |
Ingrid Berner B | Director | One AT&T WAY, Bedminster, NJ, 07921 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-05 | One AT&T WAY, Bedminster, NJ 07921 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 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 | 1998-02-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-12 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1993-04-19 | AT&T CAPITAL HOLDINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
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