Entity Name: | COMTEL SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMTEL SYSTEMS CORPORATION 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: | 30 Mar 1995 (30 years ago) |
Date of dissolution: | 28 Feb 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2005 (20 years ago) |
Document Number: | P95000026391 |
FEI/EIN Number |
593304363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2602 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605, US |
Mail Address: | 2602 E. 7TH AVEL, SUITE 200, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMTEL SYSTEMS CORPORATION, MISSISSIPPI | 617644 | MISSISSIPPI |
Headquarter of | COMTEL SYSTEMS CORPORATION, ALABAMA | 000-903-918 | ALABAMA |
Name | Role | Address |
---|---|---|
BUTLER MICHAEL R | Director | 2602 E. 7TH AVEL, SUITE 200, TAMPA, FL, 33605 |
HORNSTROM RICHARD N | Secretary | 2602 E. 7TH AVEL, SUITE 200, POMPANO BEACH, FL, 33065 |
HORNSTROM RICHARD N | Director | 2602 E. 7TH AVEL, SUITE 200, POMPANO BEACH, FL, 33065 |
BUTLER MICHAEL R | President | 2602 E. 7TH AVEL, SUITE 200, TAMPA, FL, 33605 |
CORPAMERICA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-01 | 2602 E. 7TH AVE, SUITE 200, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2004-03-01 | 2602 E. 7TH AVE, SUITE 200, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-31 | CORPAMERICA, INC. | - |
REINSTATEMENT | 2000-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1996-06-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000159431 | ACTIVE | 1000000016442 | 15481 01487 | 2005-09-09 | 2025-10-19 | $ 11,321.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J02000433445 | TERMINATED | 01020450029 | 12030 01453 | 2002-10-09 | 2007-10-31 | $ 1,567.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-02-28 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-03-18 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-03 |
REINSTATEMENT | 2000-12-07 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State