Search icon

TELCOM ENTERPRISES, INC.

Branch

Company Details

Entity Name: TELCOM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Branch of: TELCOM ENTERPRISES, INC., ALABAMA (Company Number 000-138-814)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F03000001659
FEI/EIN Number 592471613
Address: 2025 SHADY CREST DRIVE, BIRMINGHAM, AL, 35216
Mail Address: 2025 SHADY CREST DRIVE, BIRMINGHAM, AL, 35216
Place of Formation: ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELCOM ENTERPRISES, INC 401(K) PROFIT SHARING PLAN 2011 631085972 2012-04-04 TELCOM ENTERPRISES, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3869574905
Plan sponsor’s address P O BOX 2098, NEW SMYRNA BEACH, FL, 32170

Plan administrator’s name and address

Administrator’s EIN 631085972
Plan administrator’s name TELCOM ENTERPRISES, INC
Plan administrator’s address P O BOX 2098, NEW SMYRNA BEACH, FL, 32170
Administrator’s telephone number 3869574905

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing DEBRA MASTRIANNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-04
Name of individual signing DEBRA MASTRIANNA
Valid signature Filed with authorized/valid electronic signature
TELCOM ENTERPRISES, INC 401(K) PROFIT SHARING PLAN 2010 631085972 2011-07-06 TELCOM ENTERPRISES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3869574905
Plan sponsor’s address 681 BEVILLE RD, SOUTH DAYTONA, FL, 32119

Plan administrator’s name and address

Administrator’s EIN 631085972
Plan administrator’s name TELCOM ENTERPRISES, INC
Plan administrator’s address 681 BEVILLE RD, SOUTH DAYTONA, FL, 32119
Administrator’s telephone number 3869574905

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing DEB MASTRIANNA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIAMOND MIKE Agent 2425 W NINE MILE ROAD, PENSACOLA, FL, 32534

Chairman

Name Role Address
OSER THOMAS J Chairman 2025 SHADY CREST DRIVE, BIRMINGHAM, AL, 35216

President

Name Role Address
OSER THOMAS J President 2025 SHADY CREST DRIVE, BIRMINGHAM, AL, 35216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 2425 W NINE MILE ROAD, SUITE #2, PENSACOLA, FL 32534 No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State