Search icon

TELEWRX, INC. - Florida Company Profile

Company Details

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

TELEWRX, 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: 06 Sep 2001 (24 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: P01000087791
FEI/EIN Number APPLIED FOR

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

Address: 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
Mail Address: 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY DONALD Chairman 6421 CONGRESS AVENUE, STE 206, BOCA RATON, FL, 33487
SMILEY DONALD Director 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
SMILEY DONALD Vice Chairman 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
BROWN MICHAEL Chief Executive Officer 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
BROWN MICHAEL Director 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
DULING JERRY Chief Operating Officer 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL, 33487
E.H.G. RESIDENT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-10 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2002-12-10 6421 CONGRESS AVENUE, STE. 206, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000319334 ACTIVE 1000000056893 21992 00339 2007-08-02 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000079961 TERMINATED 1000000056893 21992 00339 2007-08-02 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2005-10-13
ANNUAL REPORT 2002-12-10
Domestic Profit 2001-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State