Entity Name: | TELECOM PLAYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELECOM PLAYERS, 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: | 27 Jul 2005 (20 years ago) |
Document Number: | P05000104702 |
FEI/EIN Number |
203250247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 Blue Sage Path, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4055 Blue Sage Path, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLUM ALAN | President | 4055 BLUE SAGE PATH, BOYNTON BEACH, FL, 33436 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000087547 | MERCHANT SERVICE SALES | EXPIRED | 2010-09-23 | 2015-12-31 | - | 8927 HYPOLUXO ROAD, SUITE A-4, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 4055 Blue Sage Path, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 4055 Blue Sage Path, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State