Search icon

TELECOM ACCESS GROUP, INC - Florida Company Profile

Company Details

Entity Name: TELECOM ACCESS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELECOM ACCESS GROUP, 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: 09 Feb 2007 (18 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P07000018929
FEI/EIN Number 582500186

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

Address: 219 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080
Mail Address: 219 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKO JAN F President 219 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080
SISKO BERNARD G Vice President 219 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080
SISKO BERNARD G Agent 219 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 219 COQUINA AVENUE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2010-01-25 219 COQUINA AVENUE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 219 COQUINA AVENUE, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State