Search icon

PHILOS TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: PHILOS TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PHILOS TELECOM, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 20 Oct 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P09000049218
FEI/EIN Number 27-0318396

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

Address: 591 E SAMPLE ROAD, SUITE 140, POMPANO BEACH, FL 33064
Mail Address: 1750 SW 4th Ave, Boca Raton, FL 33432
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACERDA, EBER L Agent 1750 SW 4th Ave, Boca Raton, FL 33432
LACERDA, EBER L President 1750 SW 4th Ave, Boca Raton, FL 33432
LACERDA, EBER L Director 1750 SW 4th Ave, Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
MERGER 2021-10-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MDG MATRIX DATACENTERS GROUP INC.,. MERGER NUMBER 100000219371
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1750 SW 4th Ave, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-01-15 591 E SAMPLE ROAD, SUITE 140, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-04-21 LACERDA, EBER L -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 591 E SAMPLE ROAD, SUITE 140, POMPANO BEACH, FL 33064 -

Documents

Name Date
Merger 2021-10-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State