Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TERREMARK WORLDWIDE, INC.
Filing Information
F00000002679
84-0873124
05/12/2000
DE
INACTIVE
WITHDRAWAL
08/09/2023
NONE
Principal Address
Changed: 04/24/2023
One Verizon Way
Basking Ridge, NJ 07920
Basking Ridge, NJ 07920
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
One Verizon Way
Basking Ridge, NJ 07920
Basking Ridge, NJ 07920
Changed: 04/24/2023
Registered Agent Name & Address
Sepulveda, Griselle
Name Changed: 04/23/2019
Address Changed: 01/23/2013
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/23/2019
Address Changed: 01/23/2013
Officer/Director Detail
Name & Address
Title Vice President - Taxes
Mattiola, Paul L.
Title Treasurer
Scott, Krohn
Title Asst. Secretary
Christy, Reyes
Title Director
Christopher, Bartlett
Title Vice President - Taxes
Mattiola, Paul L.
2 S Biscayne Blvd
Blvd #2800
Miami, FL 33131
Blvd #2800
Miami, FL 33131
Title Treasurer
Scott, Krohn
One Verizon Way
Basking Ridge, NJ 07920
Basking Ridge, NJ 07920
Title Asst. Secretary
Christy, Reyes
One Verizon Way
Basking Ridge, NJ 07920
Basking Ridge, NJ 07920
Title Director
Christopher, Bartlett
One Verizon Way
Basking Ridge, NJ 07920
Basking Ridge, NJ 07920
Annual Reports
Report Year | Filed Date |
2021 | 04/25/2021 |
2022 | 04/27/2022 |
2023 | 04/24/2023 |
Document Images