Search icon

TELCO 214 EQUIPMENT WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: TELCO 214 EQUIPMENT WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELCO 214 EQUIPMENT WHOLESALE, 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: 02 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2006 (18 years ago)
Document Number: P02000084046
FEI/EIN Number 320025318

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

Address: 2571 NE KIRBY CIRCLE, PALM BAY, FL, 32905, US
Mail Address: 2571 NE KIRBY CIRCLE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD STEVE Director 325 ATLANTIC DR, MELBOURNE BEACH, FL, 32951
IBSA, US INC Agent 2571 NE KIRBY CIRCLE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 2571 NE KIRBY CIRCLE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2005-06-07 2571 NE KIRBY CIRCLE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2005-06-07 IBSA, US INC -
REGISTERED AGENT ADDRESS CHANGED 2005-06-07 2571 NE KIRBY CIRCLE, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State