Search icon

TELEMEDICINE WEB SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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