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 |
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 |
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 | - |
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 |
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