Search icon

BURNUP & SIMS TELCOM OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BURNUP & SIMS TELCOM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURNUP & SIMS TELCOM OF FLORIDA, 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: 18 Aug 1994 (31 years ago)
Date of dissolution: 01 Jul 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 1998 (27 years ago)
Document Number: P94000060952
FEI/EIN Number 650515046

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

Address: 3155 NW 77TH AVENUE, EIGHTH FLOOR, MIAMI, FL, 33122, US
Mail Address: 3122 NW 77TH AVENUE, EIGHTH FLOOR, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JORGE Director 3155 N.W. 77TH AVE, MIAMI, FL
VALDES CARLOS A Vice President 3155 N.W. 77TH AVE, MIAMI, FL
VALDES CARLOS A Treasurer 3155 N.W. 77TH AVE, MIAMI, FL
VALDES CARLOS A Director 3155 N.W. 77TH AVE, MIAMI, FL
PERERA ISMAEL Vice President 3155 N.W. 77TH AVE, MIAMI, FL
PERERA ISMAEL Director 3155 N.W. 77TH AVE, MIAMI, FL
DAMON NANCY J Secretary 3155 N.W. 77TH AVE, MIAMI, FL
DUFF CHARLES D President 7221 DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33519
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000034383. CORPORATE MERGER NUMBER 500000018765
REGISTERED AGENT NAME CHANGED 1998-06-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 3155 NW 77TH AVENUE, EIGHTH FLOOR, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1998-05-13 3155 NW 77TH AVENUE, EIGHTH FLOOR, MIAMI, FL 33122 -

Documents

Name Date
Merger Sheet 1998-07-01
Reg. Agent Change 1998-06-30
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109208272 0420600 1998-06-30 16201 BASS ROAD, FT. MYERS, FL, 33908
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-06-30
Emphasis N: TRENCH
Case Closed 1999-02-18

Related Activity

Type Accident
Activity Nr 361875925

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-09-23
Abatement Due Date 1998-10-26
Initial Penalty 3500.0
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 248
Gravity 10
Hazard ELECTRIC
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-09-23
Abatement Due Date 1999-09-29
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1998-09-23
Abatement Due Date 1999-09-29
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-09-23
Abatement Due Date 1999-09-29
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 J02 I
Issuance Date 1998-09-23
Abatement Due Date 1999-09-29
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1998-09-23
Abatement Due Date 1999-09-29
Initial Penalty 3500.0
Contest Date 1998-10-19
Final Order 1999-02-05
Nr Instances 1
Nr Exposed 15
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State