Search icon

TELECOM BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: TELECOM BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELECOM BUILDING CORPORATION 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: 11 May 1988 (37 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: M80392
FEI/EIN Number 650051458

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

Address: 707 N E 3RD AVENUE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 5190 LEITNER DRIVE EAST, CORAL SPRINGS, FL, 33067, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins B. Michael Director 5190 LEITNER DR E, CORAL SPRINGS, FL, 33067
WIGGINS MICHAEL Agent 5190 LEITNER DRIVE EAST, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 707 N E 3RD AVENUE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-01-18 707 N E 3RD AVENUE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-01-18 WIGGINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 5190 LEITNER DRIVE EAST, CORAL SPRINGS, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State