Search icon

GENERAL RESOURCE TELECOMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: GENERAL RESOURCE TELECOMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL RESOURCE TELECOMMUNICATIONS 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: 27 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000031161
FEI/EIN Number 651001053

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

Address: 1953 N W 22ND ST, MIAMI, FL, 33142
Mail Address: 18520 NW 67AV, 246, MIAMI, FL, 33015
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REANO ANA M President 1953 NW 22ND. ST, MIAMI, FL, 33142
ACOSTA GUILLERMO V Vice President 18520 NW 67AV #246, MIAMI, FL, 33015
SALAS FELIX T Treasurer 18520 NW 67 AV #246, MIAMI, FL, 33015
SALAS FELIX T Secretary 18520 NW 67 AV #246, MIAMI, FL, 33015
OSORIO STEVEN D Director 18520 NW 67 AV #246, MIAMI, FL, 33015
HERNANDEZ HUGO D Director 800 WEST 81 PLACE, HIALEAH, FL, 33014
VACANT N/A M Director N/A, N/A, FL, NA
DE LOS RIOS JULIO C Agent 6336 GRANT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-09-15 1953 N W 22ND ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 1953 N W 22ND ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2002-10-21 DE LOS RIOS, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2002-10-21 6336 GRANT STREET, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000885146 LAPSED CACE-12-013988 BROWARD COUNTY CIRCUIT COURT 2013-04-25 2018-05-09 $50,355.28 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J11000608096 INACTIVE WITH A SECOND NOTICE FILED 11-7499 CA 25 11TH JUDICIAL CIRCUIT MIAMI-DA 2011-09-13 2016-09-21 $121,446.42 CADLEROCK JOINT VENTURE, L.P., 3000 SMOOT ROAD, SMOOT, WV 24977

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-10-17
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-10-21
Domestic Profit 2001-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State