Search icon

F D TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: F D TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F D TELECOM, 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: 08 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000087769
FEI/EIN Number 542123722

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

Address: 2823 W. KIRBY STREET, TAMPA, FL, 33614, US
Mail Address: 2823 W. KIRBY STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELVACCHIO FRANK L Director 2823 W. KIRBY STREET, TAMPA, FL, 33614
TODD ROBERT M Agent 13555 Automobile Blvd, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-10-28 - -
VOLUNTARY DISSOLUTION 2021-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 13555 Automobile Blvd, suite 450, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 2823 W. KIRBY STREET, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-02-19 2823 W. KIRBY STREET, TAMPA, FL 33614 -

Documents

Name Date
Revocation of Dissolution 2021-10-28
VOLUNTARY DISSOLUTION 2021-10-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State