Search icon

TRESCOM U.S.A., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRESCOM U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRESCOM U.S.A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Apr 1994 (31 years ago)
Date of dissolution: 04 Mar 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Mar 2010 (15 years ago)
Document Number: P94000028088
FEI/EIN Number 650497000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA, 22102-3316, US
Mail Address: 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA, 22102-3316, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRESCOM U.S.A., INC., ALASKA 58110F ALASKA
Headquarter of TRESCOM U.S.A., INC., MISSISSIPPI 627426 MISSISSIPPI
Headquarter of TRESCOM U.S.A., INC., RHODE ISLAND 000088283 RHODE ISLAND
Headquarter of TRESCOM U.S.A., INC., ALABAMA 000-906-321 ALABAMA
Headquarter of TRESCOM U.S.A., INC., NEW YORK 1847797 NEW YORK
Headquarter of TRESCOM U.S.A., INC., KENTUCKY 0411755 KENTUCKY
Headquarter of TRESCOM U.S.A., INC., CONNECTICUT 0508805 CONNECTICUT
Headquarter of TRESCOM U.S.A., INC., IDAHO 344492 IDAHO
Headquarter of TRESCOM U.S.A., INC., ILLINOIS CORP_57977388 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1404444 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA, 22102 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA, 22102 703-902-2800

Filings since 2007-07-26

Form type EFFECT
File number 333-144033-02
Filing date 2007-07-26
File View File

Filings since 2007-07-25

Form type S-4/A
File number 333-144033-02
Filing date 2007-07-25
File View File

Filings since 2007-06-25

Form type S-4
File number 333-144033-02
Filing date 2007-06-25
File View File

Key Officers & Management

Name Role Address
SINGH K. PAUL Director 7901 JONES BRANCH DR STE 900, MCLEAN, VA, 22102
DEPODESTA JOHN F Vice President 7901 JONES BRANCH DR STE 900, MCLEAN, VA, 22102
DEPODESTA JOHN F Director 7901 JONES BRANCH DR STE 900, MCLEAN, VA, 22102
KLOSTER THOMAS R Treasurer 7901 JONES BRANCH DR STE 900, MCLEAN, VA, 22102
KLOSTER THOMAS R Director 7901 JONES BRANCH DR STE 900, MCLEAN, VA, 22102
CORPORATION SERVICE COMPANY Agent -
GUIRGIS MARK Secretary 7901 JONES BRANCH DRIVE STE 900, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
MERGER 2010-03-04 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PRIMUS TELECOMMUNICATIONS HOLDING,. MERGER NUMBER 100000103401
MERGER 2010-02-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000102759
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA 22102-3316 -
CHANGE OF MAILING ADDRESS 2005-04-26 7901 JONES BRANCH DRIVE, STE 900, MCLEAN, VA 22102-3316 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-27 1201 HAYS ST., SUITE 250, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-01-27 CORPORATION SERVICE COMPANY -
CORPORATE MERGER 1996-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010345
NAME CHANGE AMENDMENT 1994-08-16 TRESCOM U.S.A., INC. -

Documents

Name Date
Merger 2010-03-04
Merger 2010-02-02
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State