Search icon

COMTEL SYSTEMS CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COMTEL SYSTEMS CORPORATION, MISSISSIPPI 617644 MISSISSIPPI
Headquarter of COMTEL SYSTEMS CORPORATION, ALABAMA 000-903-918 ALABAMA

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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