Search icon

W T S TELCOM, CORP. - Florida Company Profile

Company Details

Entity Name: W T S TELCOM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W T S TELCOM, CORP. 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 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000000519
FEI/EIN Number 650457365

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

Address: 25 S.E. 2ND AVENUE, #1242, MIAMI, FL, 33131, US
Mail Address: 25 S.E. 2ND AVENUE, #1242, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORZI CLAUDIO President 680 N.E. 64TH ST. #A-408, MIAMI, FL
ZORZI CLAUDIO Secretary 680 N.E. 64TH ST. #A-408, MIAMI, FL
ZORZI CLAUDIO Agent 680 N.E. 64TH ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-24 25 S.E. 2ND AVENUE, #1242, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-02-24 25 S.E. 2ND AVENUE, #1242, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000262313 LAPSED 0000475107 21510 01838 2003-08-11 2023-09-23 $ 971.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J09001141034 TERMINATED 0000475107 21510 01838 2003-08-11 2029-04-15 $ 146.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001141026 TERMINATED 0000472871 21510 01833 2003-08-11 2029-04-15 $ 1,419.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000262305 LAPSED 0000472871 21510 01833 2003-08-11 2023-09-23 $ 655.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J03000276826 LAPSED 0000476073 21510 02176 2003-08-11 2023-10-03 $ 1,732.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State