Search icon

CON-TEL, CORP. - Florida Company Profile

Company Details

Entity Name: CON-TEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CON-TEL, 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 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000081048
FEI/EIN Number 593276519

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

Address: P.O. BOX 22023, TAMPA, FL, 33622-2023
Mail Address: P.O. BOX 22023, TAMPA, FL, 33622-2023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKEFORD & DRAKEFORD, P.A. Agent 2212 EAST 4TH AVE., TAMPA, FL, 33605
DRAKEFORD WALTER H. C President P.O. BOX 22023, TAMPA, FL, 336222023
DRAKEFORD WALTER H. C Director P.O. BOX 22023, TAMPA, FL, 336222023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-09-14 - -
AMENDMENT 1997-08-12 - -
AMENDMENT 1995-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000282826 LAPSED 02 1035 CO PINELLAS COUNTY 2002-06-25 2007-07-17 $6,282.00 INFITEC, INC., 449 E WASHINGTON ST, SYRACUSE NY 13202

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
Amendment 2000-09-14
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
AMENDMENT 1997-08-12
ANNUAL REPORT 1997-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State