Search icon

IP TELECOM, INC. - Florida Company Profile

Company Details

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

IP 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000071732
FEI/EIN Number 263106401

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

Address: 4283 EXPRESS LANE, SARASOTA, FL, 34238-2602, US
Mail Address: 4283 Express Lane, Sarasota, FL, 34238-2606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR GUILLERMO A President Calle Las Olas #1, Coronado, Pa, N/A
PASTOR GUILLERMO A Director Calle Las Olas #1, Coronado, Pa, N/A
ONGARELLI ANA G Vice President Calle Las Olas #1, Coronado, Pa, N/A
Pastor Guillermo ASr. Agent 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 4283 EXPRESS LANE, SUITE 013-212, SARASOTA, FL 34238-2602 -
CHANGE OF MAILING ADDRESS 2016-04-20 4283 EXPRESS LANE, SUITE 013-212, SARASOTA, FL 34238-2602 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Pastor, Guillermo Anibal, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5728 MAJOR BOULEVARD, SUITE 501, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084701 TERMINATED 1000000703511 SARASOTA 2016-01-19 2036-01-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000916588 TERMINATED 1000000421887 SARASOTA 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-05
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State