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 |
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 |
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 | - | - |
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 |
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