Entity Name: | PROFESSIONAL TELECONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Feb 2002 (23 years ago) |
Branch of: | PROFESSIONAL TELECONCEPTS, INC., ILLINOIS (Company Number CORP_64484583) |
Date of dissolution: | 03 Aug 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | F02000000764 |
FEI/EIN Number |
363785874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY, 13815, US |
Mail Address: | 11780 U.S. HIGHWAY 1, SUITE 600, PALM BEACH GARDENS, FL, 33408 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BURRELL ERIC P | President | 5132 State Hwy 12 South NORWICH, NORWICH, NY, 13815 |
MARSHALL STEPHEN T | Executive Vice President | 5132 State Hwy 12 South, NORWICH, NY, 13815 |
STEWARD KERT | Vice President | 5132 State Hwy 12 South, NORWICH, NY, 13815 |
Ryan Timothy | Chief Operating Officer | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY, 13815 |
Blidy Joseph P | Vice President | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY, 13815 |
FOX-WILLIS TARA J | Chief Financial Officer | 5132 State Hwy 12 South, NORWICH, NY, 13815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-03 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-03 | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY 13815 | - |
REGISTERED AGENT CHANGED | 2015-08-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY 13815 | - |
REINSTATEMENT | 2005-03-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-08-03 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-02 |
Reg. Agent Change | 2012-12-14 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State