Search icon

ONE SOURCE TELECOM GROUP INC. - Florida Company Profile

Company Details

Entity Name: ONE SOURCE TELECOM GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE TELECOM GROUP 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000021264
FEI/EIN Number 753011903

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

Address: 6416 NW 5TH WAY, FT LAUDERDALE, FL, 33309
Mail Address: 6416 NW 5TH WAY, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON PAUL President 6416 NW 5TH WAY, FT LAUDERDALE, FL, 33309
BURRELL MATTHEW Vice President 6416 NW 5TH WAY, FT LAUDERDALE, FL, 33309
BURRELL MATTHEW Agent 6416 NW 5TH WAY, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-07-20 - -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 BURRELL, MATTHEW -
CANCEL ADM DISS/REV 2008-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001077869 LAPSED 1000000316540 BROWARD 2012-12-18 2022-12-28 $ 897.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000351976 TERMINATED 1000000269676 BROWARD 2012-04-18 2032-05-02 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000256217 LAPSED 1000000261668 BROWARD 2012-03-30 2022-04-06 $ 1,187.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000183389 LAPSED CACE11002282 BROWARD CIRCUIT COURT 2011-03-22 2016-03-25 $45,716.47 KEY EQUIPMENT FINANCE, INC., P.O. BOX 74713, CLEVELAND, OH 44194-0796
J10000009065 LAPSED 09001448COCE55 BROWARD COUNTY 2010-01-11 2015-01-13 $8,848.52 EVEREST NATIONAL INSURANCE COMPANY, 477 MARTINSVILLE ROAD, LIBERTY CORNER, NEW JERSEY 07938

Documents

Name Date
Amendment 2011-07-20
REINSTATEMENT 2011-04-22
ANNUAL REPORT 2009-02-25
REINSTATEMENT 2008-05-06
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-06-30
REINSTATEMENT 2003-10-15
Domestic Profit 2002-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State