Search icon

CLASSIC TELECO MULTI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC TELECO MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC TELECO MULTI SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P01000040205
FEI/EIN Number 651102501

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

Address: 201 SE 2ND AVE, DELRAY BEACH, FL, 33483
Mail Address: PO BOX 8233, DELRAY BEACH, FL, 33482
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS ENISE Director 201 SE 2ND AVE, DELRAY BEACH, FL, 33483
FRANCOIS DIEUJUSTE RACHEL Vice President PO BOX 8233, DELRAY BEACH, FL, 33482
CHARLES RUTH Treasurer PO BOX 8233, DELRAY BEACH, FL, 33482
FRANCOIS PETERSON Secretary PO BOX 8233, DELRAY BEACH, FL, 33482
FRANCOIS ENISE Agent 1551 STONEHAVEN DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 201 SE 2ND AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 1551 STONEHAVEN DR, APT 6, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2023-12-13 FRANCOIS, ENISE -
CHANGE OF MAILING ADDRESS 2023-12-13 201 SE 2ND AVE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001013693 LAPSED 15-CV-80156-RLR US SOUTHERN DIST. OF FL 2015-07-14 2020-11-25 $5806.60 PAT KENNEDY, C/O JEANNETTE E. ALBO, ESQ., 9444 SW 69 CT., MIAMI, FL 33156
J10000643046 TERMINATED 1000000168797 PALM BEACH 2010-05-04 2030-06-09 $ 2,208.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001079234 LAPSED 502008SC011710XXXXMB COUNTY COURT, PALM BEACH 2009-01-14 2014-04-07 $6,231.11 LOOMIS ARMORED USA, INC., 2500 CITY WEST BLVD., SUITE 900, HOUSTON, TX 77042

Documents

Name Date
ANNUAL REPORT 2024-02-26
Reg. Agent Change 2023-12-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-11-20
AMENDED ANNUAL REPORT 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State