Search icon

TELSTAR COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TELSTAR COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELSTAR COMMUNICATIONS, 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: 04 Mar 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M28314
FEI/EIN Number 592716620

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

Address: 2855 NW 112 AVE., BAY 1, MIAMI, FL, 33172
Mail Address: 2855 NW 112 AVE., BAY 1, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY, DONALD President 10471 NW 21 CT., SUNRISE, FL
MOODY DONALD W Agent 2855 NW 112 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 2855 NW 112 AVENUE, BAY 1, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1995-02-03 MOODY, DONALD W -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 2855 NW 112 AVE., BAY 1, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1994-10-05 2855 NW 112 AVE., BAY 1, MIAMI, FL 33172 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000187691 TERMINATED 1000000079532 26379 1378 2008-05-14 2028-06-11 $ 9,710.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000161753 TERMINATED 1000000079526 45351 1256 2008-05-08 2028-05-14 $ 2,270.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State