Entity Name: | AT&T CAPITAL HOLDINGS INTERNATIONAL, 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: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | P33335 |
FEI/EIN Number |
22-3022021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE AT&T WAY, BEDMINSTER, NJ, 07921, US |
Address: | One AT&T Way, Bedminster, NJ, 07921, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diorio Karen M | Assi | One AT&T Way, Bedminster, NJ, 07921 |
Hatch G. Troy | Secretary | One AT&T Way, Bedminster, NJ, 07921 |
Dumas Jeston B | Treasurer | One AT&T Way, Bedminster, NJ, 07921 |
Mason Jeffrey R | President | One AT&T Way, Bedminster, NJ, 07921 |
Goeke George B | Chairman | One AT&T Way, Bedminster, NJ, 07921 |
Stephens Paul M | Director | One AT&T Way, Bedminster, NJ, 07921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-21 | One AT&T Way, Bedminster, NJ 07921 | - |
REGISTERED AGENT CHANGED | 2022-12-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 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 | - | - |
REINSTATEMENT | 1993-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State