Search icon

AMERICAN PHONE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PHONE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PHONE CENTER, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P93000041306
FEI/EIN Number 650420125

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

Address: 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PHONE CENTER, INC. 401(K) PROFIT SHARING PLAN 2012 650420125 2013-07-30 AMERICAN PHONE CENTER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 8642974400
Plan sponsor’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing WILLIAM M. ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing WILLIAM M ROGERS
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHONE CENTER, INC. 401(K) PROFIT SHARING PLAN 2012 650420125 2013-07-15 AMERICAN PHONE CENTER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 8642974400
Plan sponsor’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing WILLIAM M. ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing WILLIAM M ROGERS
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHONE CENTER, INC. 401(K) PROFIT SHARING PLAN 2011 650420125 2012-10-13 AMERICAN PHONE CENTER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 8642974400
Plan sponsor’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650420125
Plan administrator’s name AMERICAN PHONE CENTER, INC.
Plan administrator’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 8642974400

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing GERRY L CORN
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHONE CENTER, INC. 401(K) PROFIT SHARING PLAN 2010 650420125 2011-07-25 AMERICAN PHONE CENTER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 8642974400
Plan sponsor’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650420125
Plan administrator’s name AMERICAN PHONE CENTER, INC.
Plan administrator’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 8642974400

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing AUDREY R. BALLENGER
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHONE CENTER, INC. 401(K) PROFIT SHARING PLAN 2009 650420125 2010-10-11 AMERICAN PHONE CENTER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 8642974400
Plan sponsor’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650420125
Plan administrator’s name AMERICAN PHONE CENTER, INC.
Plan administrator’s address 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 8642974400

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JULIA KAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROGERS WILLIAM M President 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ROGERS WILLIAM M Treasurer 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ROGERS WILLIAM M Director 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
WILLIAMS MARK C Agent 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081157 TELECO SOUTH FLORIDA EXPIRED 2011-08-16 2016-12-31 - 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G09012900078 MIAMI INFORMATION SYSTEMS EXPIRED 2009-01-12 2014-12-31 - 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G09012900079 TELESOUND EXPIRED 2009-01-12 2014-12-31 - 606 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 606 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1997-04-24 606 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 606 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -

Court Cases

Title Case Number Docket Date Status
DISIBILITY LAW CLAIMS, P.A. d/b/a LAVAN & NEIDENBERG, P.A. VS AMERICAN PHONE CENTER, INC. d/b/a/ TELECO SOUTH FLORIDA 4D2016-1495 2016-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-34798 (03)

Parties

Name LAVAN & NEIDENBERG, P.A. (L&N)
Role Appellant
Status Active
Name DISIBILITY LAW CLAIMS, P.A.
Role Appellant
Status Active
Representations RICHARD L. KATZ
Name TELECO SOUTH FLORIDA
Role Appellee
Status Active
Name AMERICAN PHONE CENTER, INC.
Role Appellee
Status Active
Representations WILLIAM MURRAY NORRIS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SENT INVOICE TO KATZ PHYSICAL ADDRESS.**
Docket Date 2016-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and failure to comply with this court's May 10, 2016 order.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DISIBILITY LAW CLAIMS, P.A.
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2015-09-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State