Search icon

TEL POWER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TEL POWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEL POWER 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: 04 Oct 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000068862
FEI/EIN Number 650449669

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

Address: 555 HOLMES AVE, LAKE PLACID, FL, 33852
Mail Address: P O. BOX 1589, LAKE PLACID, FL, 33862-1589, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN SONIA I Treasurer 555 HOLMES AVE, LAKE PLACID, FL, 33852
BALDWIN SONIA I Secretary 555 HOLMES AVE, LAKE PLACID, FL, 33852
BALDWIN SONIA I Agent 555 HOLMES AVE, LAKE PLACID, FL, 33852
BALDWIN JESSE C President 555 HOLMES AVE, LAKE PLACID, FL, 33852
BALDWIN SONIA I Vice President 555 HOLMES AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-25 555 HOLMES AVE, LAKE PLACID, FL 33852 -
REINSTATEMENT 2004-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-25 555 HOLMES AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2004-06-25 555 HOLMES AVE, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000680723 LAPSED 11-330-GCS 10TH JUDICIAL, HIGHLANDS CO. 2011-10-05 2016-10-14 $176,327.30 HEARTLAND NATIONAL BANK, 320 U.S. HIGHWAY 27 NORTH, SEBRING, FLORIDA 33870

Documents

Name Date
REINSTATEMENT 2011-07-16
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-01-07
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2004-06-25
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State