Search icon

SIDNEY TELLER, INC. - Florida Company Profile

Company Details

Entity Name: SIDNEY TELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDNEY TELLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Dec 1983 (41 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G80823
FEI/EIN Number 800136344

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

Address: 4611 S. University Drive, Davie, FL, 33328, US
Mail Address: 4611 S. University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG LAW GROUP, P.A. Agent -
RHEAULT LOUIS President 4611 S. University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-27 4611 S. University Drive, #123, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2883 Executive Park Drive, Suite 200, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Greenberg Law Group, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4611 S. University Drive, #123, Davie, FL 33328 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465522 TERMINATED 1000000664569 MIAMI-DADE 2015-04-10 2025-04-17 $ 1,397.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806470 ACTIVE 1000000526963 MONROE 2013-09-06 2034-08-01 $ 426.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State