Search icon

TELECOMMODITIES, INC. - Florida Company Profile

Company Details

Entity Name: TELECOMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELECOMMODITIES, 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: 29 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000066994
FEI/EIN Number 650614274

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

Address: 3932 ADRA AVE, DORAL, FL, 33178, US
Mail Address: 3932 ADRA AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN POWER President 3932 ADRA AVE, DORAL, FL, 33178
POWER KEVIN P Agent 3932 ADRA AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-28 3932 ADRA AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-28 POWER, KEVIN PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3932 ADRA AVE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3932 ADRA AVE, DORAL, FL 33178 -
AMENDMENT 1996-02-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001280883 TERMINATED 1000000519517 DADE 2013-08-01 2033-08-16 $ 6,310.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000236797 TERMINATED 1000000260683 DADE 2012-03-23 2032-03-28 $ 8,584.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State