Search icon

TELCO REBATES, INC

Company Details

Entity Name: TELCO REBATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000018611
FEI/EIN Number 275128832
Address: 515 N. Flagler Drive, Suite P-300, West Palm Beach, FL, 33401, US
Mail Address: 515 N. Flagler Drive, Suite P-300, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cini Joseph Agent 515 N. Flagler Drive, West Palm Beach, FL, 33401

President

Name Role Address
Cini Joseph President 515 N. Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-30 Cini, Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 515 N. Flagler Drive, Suite P-300, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 515 N. Flagler Drive, Suite P-300, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2019-01-30 515 N. Flagler Drive, Suite P-300, West Palm Beach, FL 33401 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063248 ACTIVE 1000000771330 PALM BEACH 2018-01-31 2038-02-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State