Entity Name: | COMTEL INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMTEL INDUSTRIES, 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: | 30 Jan 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | G81307 |
FEI/EIN Number |
592479853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 MILL ST, FT EDWARD, NY, 12828, US |
Mail Address: | 1 MILL ST, FT EDWARD, NY, 12828, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDITT TIMOTHY | Vice President | 1 MILL ST, FT EDWARD, NY |
HEVRONY NATHAN | Director | 1 MILL ST, FT EDWARD, NY |
LUCIUS M. DYAL, JR. | Agent | 501 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-15 | 1 MILL ST, FT EDWARD, NY 12828 | - |
CHANGE OF MAILING ADDRESS | 1995-08-15 | 1 MILL ST, FT EDWARD, NY 12828 | - |
NAME CHANGE AMENDMENT | 1991-06-21 | COMTEL INDUSTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1985-07-26 | UTILITY MARKETING AND DEVELOPMENT CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-03-02 | 501 E. KENNEDY BLVD., SUITE 1400, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 1984-03-02 | LUCIUS M. DYAL, JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-01-25 |
ANNUAL REPORT | 1998-01-16 |
REINSTATEMENT | 1997-11-06 |
ANNUAL REPORT | 1996-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109011197 | 0420600 | 1994-01-24 | 1841 MASSARO BLVD, TAMPA, FL, 33619 | |||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State