Search icon

SATURN TELECOMMUNICATION SERVICES INC.

Headquarter

Company Details

Entity Name: SATURN TELECOMMUNICATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 27 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P94000055120
FEI/EIN Number 65-0545624
Address: 12233 SW 55 ST STE 811, COOPER CITY, FL 33330
Mail Address: 7037 OLD MADISON PIKE, SUITE 400, HUNTSVILLE, GA 30309
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SATURN TELECOMMUNICATION SERVICES INC., NEW YORK 3158084 NEW YORK
Headquarter of SATURN TELECOMMUNICATION SERVICES INC., MINNESOTA 12fba972-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SATURN TELECOMMUNICATION SERVICES INC., IDAHO 477949 IDAHO
Headquarter of SATURN TELECOMMUNICATION SERVICES INC., IDAHO 571490 IDAHO
Headquarter of SATURN TELECOMMUNICATION SERVICES INC., ILLINOIS CORP_99029811 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STS TELECOM 401(K) 2011 650545624 2012-02-14 SATURN TELECOMMUNICATION SERVICES, INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542523002
Plan sponsor’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650545624
Plan administrator’s name SATURN TELECOMMUNICATION SERVICES, INC
Plan administrator’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330
Administrator’s telephone number 9542523002

Signature of

Role Plan administrator
Date 2012-02-14
Name of individual signing KATHERINE KRAMER
Valid signature Filed with authorized/valid electronic signature
STS TELECOM 401(K) 2010 650545624 2012-02-10 SATURN TELECOMMUNICATION SERVICES, INC 48
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542523002
Plan sponsor’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650545624
Plan administrator’s name SATURN TELECOMMUNICATION SERVICES, INC
Plan administrator’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330
Administrator’s telephone number 9542523002

Signature of

Role Plan administrator
Date 2012-02-10
Name of individual signing REBECCA WEST
Valid signature Filed with authorized/valid electronic signature
STS TELECOM 401(K) 2010 650545624 2011-05-06 SATURN TELECOMMUNICATION SERVICES, INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542523002
Plan sponsor’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650545624
Plan administrator’s name SATURN TELECOMMUNICATION SERVICES, INC
Plan administrator’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330
Administrator’s telephone number 9542523002

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing REBECCA W WEST
Valid signature Filed with authorized/valid electronic signature
STS TELECOM 401(K) 2009 650545624 2010-06-03 SATURN TELECOMMUNICATION SERVICES, INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542523002
Plan sponsor’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650545624
Plan administrator’s name SATURN TELECOMMUNICATION SERVICES, INC
Plan administrator’s address 12399 SW 53RD STREET, SUITE 102, COOPER CITY, FL, 33330
Administrator’s telephone number 9542523002

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing REBECCA WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing REBECCA WEST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
HUFF, ROLLA Chief Executive Officer 1375 PEACHTREE STREET, ATLANTA, GA 30309

President

Name Role Address
WETZEL, JOSEPH President 1375 PEACHTREE STREET, ATLANTA, GA 30309

Vice President

Name Role Address
ROBINSON, CLAY Vice President 1375 PEACHTREE STREET, ATLANTA, GA 30309

Chief Financial Officer

Name Role Address
FERGUSON, BRADLEY Chief Financial Officer 1375 PEACHTREE STREET, ATLANTA, GA 30309

Treasurer

Name Role Address
HUFFMAN, ALVA Treasurer 1375 PEACHTREE STREET, ATLANTA, GA 30309

Secretary

Name Role Address
DESIMONE, SAMUEL Secretary 1375 PEACHTREE STREET, ATLANTA, GA 30309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049218 EARTHLINK BUSINESS EXPIRED 2011-05-24 2016-12-31 No data 1375 PEACHTREE STREET, ATLANTA, GA, 30309
G09105900069 STS TELECOM EXPIRED 2009-04-15 2014-12-31 No data 12399 SW 53 STREET, SUITE 102, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
MERGER 2012-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M12000006050. MERGER NUMBER 700000127757
REGISTERED AGENT NAME CHANGED 2011-07-12 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2011-04-01 12233 SW 55 ST STE 811, COOPER CITY, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 12233 SW 55 ST STE 811, COOPER CITY, FL 33330 No data
AMENDMENT 2010-11-23 No data No data
MERGER 2003-06-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045427

Documents

Name Date
ANNUAL REPORT 2012-04-24
Reg. Agent Change 2011-07-12
ANNUAL REPORT 2011-04-01
Reg. Agent Change 2011-03-01
Amendment 2010-11-23
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State