Entity Name: | PAY TEL COMMUNICATIONS, INC. OF THE SOUTHEAST |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Jul 1996 (29 years ago) |
Document Number: | F96000003537 |
FEI/EIN Number |
561528852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 BEECHWOOD DR., GREENSBORO, NC, 27410, US |
Mail Address: | PO BOX 8179, GREENSBORO, NC, 27419 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
TOWNSEND VINCENT | President | PO BOX 8179, GREENSBORO, NC, 27419 |
TOWNSEND REBECCA | Secretary | PO BOX 8179, GREENSBORO, NC, 27419 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 4230 BEECHWOOD DR., GREENSBORO, NC 27410 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001061551 | TERMINATED | 1000000695007 | COLUMBIA | 2015-09-23 | 2035-12-04 | $ 4,535.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J12001070146 | TERMINATED | 1000000278850 | LEON | 2012-12-17 | 2032-12-28 | $ 923.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-10 |
Reg. Agent Change | 2019-04-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State