Detail by Officer/Registered Agent Name

Florida Profit Corporation

QUINCY TELEPHONE COMPANY

Filing Information
018058 59-0413860 12/03/1927 FL ACTIVE AMENDMENT 04/13/1998 NONE
Principal Address
525 JUNCTION ROAD
MADISON, WI 53717

Changed: 03/25/2008
Mailing Address
525 JUNCTION ROAD
MADISON, WI 53717

Changed: 03/16/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/23/2003

Address Changed: 01/10/2025
Officer/Director Detail Name & Address

Title President, Director

Butman, James W.
525 JUNCTION ROAD
MADISON, WI 53717

Title Secretary, Treasurer

Jeschke, Heather B.
525 JUNCTION ROAD
MADISON, WI 53717

Title Director

Petersen, Andrew S.
525 JUNCTION ROAD
MADISON, WI 53717

Title Director

Brukwicki, Michelle M.
525 JUNCTION ROAD
MADISON, WI 53717

Annual Reports
Report YearFiled Date
2023 04/03/2023
2024 04/22/2024
2025 01/10/2025

Document Images
01/10/2025 -- ANNUAL REPORT View image in PDF format
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- Reg. Agent Change View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- Amendment View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format