Search icon

TELEPHONE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TELEPHONE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEPHONE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 1971 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: 389899
FEI/EIN Number 591371270

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

Address: 4125 Buffalo Ford, Georgetown, TX, 78628, US
Mail Address: 4125 Buffalo Ford RD, Georgetown, TX, 78628, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TELEPHONE SERVICES, INC., ALABAMA 000-856-863 ALABAMA
Headquarter of TELEPHONE SERVICES, INC., KENTUCKY 0072473 KENTUCKY
Headquarter of TELEPHONE SERVICES, INC., ILLINOIS CORP_55682968 ILLINOIS

Key Officers & Management

Name Role Address
Lee Kristin President 4125 Buffalo Ford RD, Georgetown, TX, 78628
Lee Dennis D Secretary 4125 Buffalo Ford RD, Georgetown, TX, 78628
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4125 Buffalo Ford, Georgetown, TX 78628 -
CHANGE OF MAILING ADDRESS 2022-04-28 4125 Buffalo Ford, Georgetown, TX 78628 -
REGISTERED AGENT NAME CHANGED 2018-10-11 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1984-12-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1975-04-07 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-10-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313068819 0420600 2009-03-05 40180 U.S. HWY 19 N, TARPON SPRINGS, FL, 34689
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-05
Case Closed 2009-04-13

Related Activity

Type Complaint
Activity Nr 207153420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-03-25
Abatement Due Date 2009-04-02
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 44
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-03-25
Abatement Due Date 2009-04-02
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 44
Gravity 01
303493365 0420600 2000-05-17 6312 78TH ST., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-05-18
Emphasis N: SSINTARG
Case Closed 2000-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-06-01
Abatement Due Date 2000-06-05
Current Penalty 250.0
Initial Penalty 956.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-06-01
Abatement Due Date 2000-06-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-06-01
Abatement Due Date 2000-07-05
Nr Instances 1
Nr Exposed 700
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176997103 2020-04-13 0455 PPP 40180 US HIGHWAY 19, TARPON SPRINGS, FL, 34689-8334
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136034
Loan Approval Amount (current) 136034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19159
Servicing Lender Name Peoples Bank & Trust
Servicing Lender Address 1899 Buford Hwy, BUFORD, GA, 30518-6091
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-8334
Project Congressional District FL-13
Number of Employees 27
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19159
Originating Lender Name Peoples Bank & Trust
Originating Lender Address BUFORD, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137020.25
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State