Search icon

NEW TELEPHONE MESSAGES, INC. - Florida Company Profile

Company Details

Entity Name: NEW TELEPHONE MESSAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW TELEPHONE MESSAGES, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000012906
FEI/EIN Number 650642649

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

Address: 5510 LYONS ROAD, 112, COCONUT CREEK, FL, 33073, US
Mail Address: 5510 LYONS ROAD, 112, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTMAN LEONARD B President 5510 LYONS ROAD, SUITE 112, COCONUT CREEK, FL, 33073
WOLF MICHAEL A Agent 1876 N UNIVERSITY DRIVE, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030824 TELEPHONE ON HOLD COMMERCIALS EXPIRED 2010-04-06 2015-12-31 - 5510 LYONS RD 112, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5510 LYONS ROAD, 112, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-21 5510 LYONS ROAD, 112, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2000-03-17 WOLF, MICHAEL ATT -
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 1876 N UNIVERSITY DRIVE, ST 300, PLANTATION, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001137931 ACTIVE 1000000198164 BROWARD 2010-12-15 2030-12-22 $ 416.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000023619 TERMINATED 1000000021939 41305 1160 2006-01-20 2011-02-01 $ 2,175.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State