Search icon

NEW GLOBAL TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: NEW GLOBAL TELECOM, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: F99000000370
FEI/EIN Number 880366526

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

Address: 1701 JOHN F. KENNEDY BLVD., % ROSEMARIE PIERCE, CABLE LEGAL DEPT, PHILADELPHIA, PA, 19103-2838
Mail Address: 1701 JOHN F. KENNEDY BLVD., % ROSEMARIE PIERCE, CABLE LEGAL DEPT, PHILADELPHIA, PA, 19103-2838
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Squire Derek H Secretary 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
Squire Derek H Director 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
DONNELLY THOMAS J Vice President 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
DORDELMAN WILLIAM E Treasurer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
SMIT NEIL President 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-03 - -
REGISTERED AGENT CHANGED 2016-10-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-07-12 1701 JOHN F. KENNEDY BLVD., % ROSEMARIE PIERCE, CABLE LEGAL DEPT, PHILADELPHIA, PA 19103-2838 -
CHANGE OF MAILING ADDRESS 2010-07-12 1701 JOHN F. KENNEDY BLVD., % ROSEMARIE PIERCE, CABLE LEGAL DEPT, PHILADELPHIA, PA 19103-2838 -
CANCEL ADM DISS/REV 2008-10-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-01-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2016-10-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05
ADDRESS CHANGE 2010-07-12
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State