Search icon

U.S. PAYPHONES INC. - Florida Company Profile

Company Details

Entity Name: U.S. PAYPHONES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. PAYPHONES 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: 30 Oct 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000002180
FEI/EIN Number 650368082

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

Address: 11207 N.W. 15TH STREET, SUITE 304, PEMBROKE PINES, FL, 33026, US
Mail Address: 11207 N.W. 15TH STREET, SUITE 304, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEMOS GEORGE Director 11207 N.W. 15TH STREET, PEMBROKE PINES, FL
DELEMOS GEORGE Agent 19830 NE 21ST AE, N. MIAMI BCH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 19830 NE 21ST AE, N. MIAMI BCH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 11207 N.W. 15TH STREET, SUITE 304, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 1996-06-06 11207 N.W. 15TH STREET, SUITE 304, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-06-06
ANNUAL REPORT 1995-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State