Search icon

TEL-PAGE CORP. - Florida Company Profile

Company Details

Entity Name: TEL-PAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEL-PAGE CORP. 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: 06 Dec 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L35271
FEI/EIN Number 650160686

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

Address: 2750 S.W. 87TH AVE., #212, MIAMI, FL, 33165
Mail Address: 2750 S.W. 87TH AVE., #212, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CLARONIMIO President 9182 NW 112 TERRACE, HIALEAH, FL, 33018
SANCHEZ CLARONIMO Agent 9182 NW 112 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 2750 S.W. 87TH AVE., #212, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-05-10 2750 S.W. 87TH AVE., #212, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 9182 NW 112 TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2001-05-02 SANCHEZ, CLARONIMO -
REINSTATEMENT 1995-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-10
Off/Dir Resignation 1998-09-23
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State