Search icon

TELLCOMM GLOBAL CORPORATION

Company Details

Entity Name: TELLCOMM GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2002 (22 years ago)
Document Number: P02000120112
FEI/EIN Number 010751782
Address: 5046 Sw 137 Ter, Miramar, FL, 33027, US
Mail Address: 5046 Sw 137 Ter, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOHLFEILER HERNAN Agent 5046 Sw 137 Ter, Miramar, FL, 33027

President

Name Role Address
WOHLFEILER HERNAN President 5046 Sw 137 Ter, Miramar, FL, 33027

Director

Name Role Address
WOHLFEILER HERNAN Director 5046 Sw 137 Ter, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109523 ONE HAT PRODUCTIONS EXPIRED 2015-10-27 2020-12-31 No data 5046 SW 137 TER, MIRAMAR, FL, 33027
G11000040460 CELLULAR ZONE EXPIRED 2011-04-26 2016-12-31 No data 2350 W 60 ST SUITE 4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 5046 Sw 137 Ter, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-25 5046 Sw 137 Ter, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 5046 Sw 137 Ter, Miramar, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000723523 TERMINATED 1000000238367 DADE 2011-10-25 2021-11-02 $ 3,940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State