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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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