Search icon

AUNTEL CAPITAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AUNTEL CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUNTEL CAPITAL, 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: 27 Jan 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J53729
FEI/EIN Number 592765882

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

Address: 16600 N.W. 54TH AVENUE, MIAMI, FL, 33014
Mail Address: 16600 N.W. 54TH AVENUE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUNTEL CAPITAL, INC., NEW YORK 1168093 NEW YORK

Key Officers & Management

Name Role Address
MCENANY, PATRICK J. President 16600 NW 54TH AVENUE, MIAMI, FL
MCENANY, PATRICK J. Director 16600 NW 54TH AVENUE, MIAMI, FL
HICKS, PAUL F. Secretary 16600 NW 54TH AVENUE, MIAMI, FL
HICKS, PAUL F. Treasurer 16600 NW 54TH AVENUE, MIAMI, FL
HICKS, PAUL F. Director 16600 NW 54TH AVENUE, MIAMI, FL
GOLDSTEIN, ROBERT D. Director 919 THIRD AVE, NEW YORK, NY
MCENANY, PATRICK J. Agent 16600 NW 54TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
EVENT CONVERTED TO NOTES 1991-02-15 - -
REINSTATEMENT 1991-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1991-01-28 16600 N.W. 54TH AVENUE, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1991-01-28 16600 NW 54TH AVENUE, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1991-01-28 16600 N.W. 54TH AVENUE, MIAMI, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-14 - -
REGISTERED AGENT NAME CHANGED 1989-11-14 MCENANY, PATRICK J. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State