Search icon

TELCOR FINANCIAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: TELCOR FINANCIAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELCOR FINANCIAL CENTERS, 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: 26 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000042269
FEI/EIN Number 651003878

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

Address: 3340 S.E. FEDERAL HWY, SUITE 212, STUART, FL, 34997
Mail Address: 3340 S.E. FEDERAL HWY, SUITE 212, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABBITT DAVID Director 3340 SE FEDERAL HWY., #212, STUART, FL, 34997
RABBITT DAVID C Agent 3340 SE FEDERAL HWY #212, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3340 S.E. FEDERAL HWY, SUITE 212, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2002-05-06 3340 S.E. FEDERAL HWY, SUITE 212, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 3340 SE FEDERAL HWY #212, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State