Entity Name: | TELEMEDICINE WEB SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELEMEDICINE WEB SERVICES, 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: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 15 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P11000071374 |
FEI/EIN Number |
383851252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8247 DEVEREUX DRIVE, SUITE 101, VIERA, FL, 32940 |
Mail Address: | 8247 DEVEREUX DRIVE, SUITE 101, VIERA, FL, 32940 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBRUSCATO CHARLES R | Chief Executive Officer | 3279 LEVANTO DRIVE, VIERA, FL, 32940 |
ABBRUSCATO CHARLES R | Agent | 3279 LEVANTO DRIVE, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 8247 DEVEREUX DRIVE, SUITE 101, VIERA, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 8247 DEVEREUX DRIVE, SUITE 101, VIERA, FL 32940 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State