Search icon

DIAL-THRU, INC. - Florida Company Profile

Company Details

Entity Name: DIAL-THRU, 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: 13 Apr 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F99000001929
FEI/EIN Number 752777065

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

Mail Address: 1720 WINDWARD CONCOURSE, SUITE 250, ALPHARETTA, GA, 30005
Address: 17383 SUNSET BLVD, SUITE 350, PACIFIC PALISADES, CA, 90272
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
JENKINS JOHN President 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
JENKINS JOHN Treasurer 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
JENKINS JOHN Director 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
SCIARILLO ALLEN J Chief Financial Officer 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
SCIARILLO ALLEN J Secretary 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
VIERRA LAWRENCE Vice President 17383 SUNSET BLVD STE 350, PACIFIC PALISADES, CA, 90272
MURDOCH RICHARD A Agent 980 N FEDERAL HWY, STE 410, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 17383 SUNSET BLVD, SUITE 350, PACIFIC PALISADES, CA 90272 -
CHANGE OF MAILING ADDRESS 2002-05-16 17383 SUNSET BLVD, SUITE 350, PACIFIC PALISADES, CA 90272 -
NAME CHANGE AMENDMENT 2001-08-08 DIAL-THRU, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000126023 LAPSED 00-17867-CA02 11TH JUDICIAL CIRCUIT MIAMI-DA 2000-12-21 2007-04-12 $18,070.53 COMMUNITEL, INC., 11890 S.W. 8TH ST.,STE. 212, MIAMI, FL 33184

Documents

Name Date
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2002-01-07
Name Change 2001-08-08
ANNUAL REPORT 2000-06-05
Foreign Profit 1999-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State