Search icon

SATELLITE SERVICES & TELEMATICS MONITORING INC. - Florida Company Profile

Company Details

Entity Name: SATELLITE SERVICES & TELEMATICS MONITORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATELLITE SERVICES & TELEMATICS MONITORING 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000068768
FEI/EIN Number 26-4470346

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

Address: 3000 CENTRAL GARDENS CIR, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 848 GROVE ST, GLENCOE, IL, 60022, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERSHATZ ABRAHAM President 4600 NORTH OCEAN DRIVE,, RIVIERA BEACH, FL, 33404
SILBERSHATZ ABRAHAM Director 4600 NORTH OCEAN DRIVE,, RIVIERA BEACH, FL, 33404
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 3000 CENTRAL GARDENS CIR, UNIT 251, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-03-19 3000 CENTRAL GARDENS CIR, UNIT 251, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
Domestic Profit 2017-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State