Search icon

TELL THE PUBLIC THE FACTS, INC. - Florida Company Profile

Company Details

Entity Name: TELL THE PUBLIC THE FACTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELL THE PUBLIC THE FACTS, 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: 13 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000093139
FEI/EIN Number 205188819

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

Address: 8835 SW 107TH AVE #135, MIAMI, FL, 33176
Mail Address: 8835 SW 107TH AVE #135, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOA ROBERT Chairman 8835 SW 107 AVE #135, MIAMI, FL, 33176
NOVOA ROBERT Treasurer 8835 SW 107 AVE #135, MIAMI, FL, 33176
GALLENO JOEY Agent 1640 NORTHWEST 17TH AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 GALLENO, JOEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 1640 NORTHWEST 17TH AVENUE, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State