Search icon

NEWSIGNAL TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: NEWSIGNAL TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWSIGNAL TELECOM, 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000113879
FEI/EIN Number 593686335

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

Address: 1919 PERIDOT CIRCLE, KISSIMMEE, FL, 34743
Mail Address: P.O. BOX 0386, KISSIMMEE, FL, 34745
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAN CARLOS J President 1919 PERIDOT CIRCLE, KISSIMMEE, FL, 34741
GALAN CARLOS J Agent 426 FINLEY AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 1919 PERIDOT CIRCLE, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 1919 PERIDOT CIRCLE, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 426 FINLEY AVE., KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001090268 LAPSED 1000000367792 OSCEOLA 2012-11-29 2022-12-28 $ 1,514.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000825680 ACTIVE 1000000367791 OSCEOLA 2012-10-15 2032-11-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000826423 TERMINATED 1000000375483 OSCEOLA 2012-10-15 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000272218 TERMINATED 1000000147498 OSCEOLA 2009-11-20 2030-02-16 $ 1,456.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000155187 TERMINATED 1000000049056 3477 1312 2007-05-10 2027-05-23 $ 1,876.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-20
Domestic Profit 2000-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State