Search icon

FT. LAUDERDALE TELCOM CENTER CORP. - Florida Company Profile

Company Details

Entity Name: FT. LAUDERDALE TELCOM CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. LAUDERDALE TELCOM CENTER 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: 30 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000052647
FEI/EIN Number 651016196

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

Address: C/O 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL, 33131
Mail Address: C/O 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLAZARRA ALLEN C Director 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
DE OLAZARRA ALLEN C President 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
PRIO TOUZET RODOLFO Director 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
PRIO TOUZET RODOLFO Vice President 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
PRIO TOUZET RODOLFO Secretary 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
PRIO TOUZET RODOLFO Treasurer 444 BRICKELL AVE., STE. 200, MIAMI, FL, 33131
INTRASTATE REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State