Search icon

AMERICAN TELEPHONE & CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TELEPHONE & CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TELEPHONE & CELLULAR, 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: 03 Oct 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000075972
Address: 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
Mail Address: 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYATT MICHAEL N President 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
KAYATT MICHAEL N Director 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
LIPSHUTZ ARTHUR Secretary 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
LIPSHUTZ ARTHUR Treasurer 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
LIPSHUTZ ARTHUR Director 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
KAYATT CAROLYN R Director 7650 SOUTH TAMIAMI TRAIL, SUITE 7, SARASOTA, FL, 34231
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State