Search icon

USA TELECOM SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: USA TELECOM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA TELECOM SOLUTIONS, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000069377
FEI/EIN Number 030522176

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

Address: 34 SW 4th Ave, Dania Beach, FL, 33004, US
Mail Address: 34 SW 4th Ave, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY CHARLES D President 34 SW 4th Ave, Dania Beach, FL, 33004
Franklin Daryl Agent 150 SW 9th Ave, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 150 SW 9th Ave, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 34 SW 4th Ave, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-04-05 34 SW 4th Ave, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Franklin, Daryl -
AMENDMENT 2016-10-11 - -
AMENDMENT 2015-05-11 - -
AMENDED AND RESTATEDARTICLES 2008-10-24 - -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000579912 TERMINATED 1000000793629 BROWARD 2018-08-10 2038-08-15 $ 9,682.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-05
Amendment 2016-10-11
ANNUAL REPORT 2016-04-14
Amendment 2015-05-11
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State