Search icon

PROFESSIONAL TELECONCEPTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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