Search icon

E-TELINC CORPORATION - Florida Company Profile

Company Details

Entity Name: E-TELINC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-TELINC CORPORATION 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000036647
FEI/EIN Number 800206735

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

Address: 55 NW 161 STREET, MIAMI, FL, 33169, 05
Mail Address: 55 NW 161 STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIAS FRANTZ President 55 NW 161 STREET, MIAMI, FL, 33169
MATHIAS FRANTZ Director 55 NW 161 STREET, MIAMI, FL, 33169
MATHIAS FRANTZ Agent 55 NW 161 STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900166 SNAPCALL EXPIRED 2009-04-13 2014-12-31 - 16300 N.E. 19TH AVE., STE 208, N. MIAMI BEACH, FL, 33162-4879

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 55 NW 161 STREET, MIAMI, FL 33169 -
REINSTATEMENT 2013-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-16 55 NW 161 STREET, MIAMI, FL 33169 05 -
CHANGE OF MAILING ADDRESS 2013-03-16 55 NW 161 STREET, MIAMI, FL 33169 05 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-05-26 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000983038 LAPSED 1000000190159 DADE 2010-10-08 2020-10-13 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-03-16
ANNUAL REPORT 2010-03-05
Amendment 2009-05-26
ANNUAL REPORT 2009-04-23
REINSTATEMENT 2008-10-16
Domestic Profit 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State