Search icon

MOD-U-TEL, INC. - Florida Company Profile

Company Details

Entity Name: MOD-U-TEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOD-U-TEL, 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: 09 Dec 1965 (59 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 299569
FEI/EIN Number 591544996

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

Address: 1103 A EAST CAMP, LAKE CITY, FL, 32025, US
Mail Address: PO BOX 550897, JACKSONVILLE, FL, 32255-897, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS R L Agent 1103 A EAST CAMP, LAKE CITY, FL, 32025
GIDDENS, R.L. President 1103 A EAST CAMP, LAKE CITY, FL, 32025
GIDDENS, R.L. Director 1103 A EAST CAMP, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 1103 A EAST CAMP, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 1103 A EAST CAMP, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1998-03-24 1103 A EAST CAMP, LAKE CITY, FL 32025 -
REINSTATEMENT 1993-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1987-09-04 GIDDENS, R L -
REINSTATEMENT 1987-09-04 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State