Search icon

EPHONE TELECOM, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

EPHONE TELECOM, 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 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000039673
FEI/EIN Number 980204749

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

Address: 1145 HERNDON PARKWAY, HERDON, VA, 20170
Mail Address: 1145 HERNDON PARKWAY, HERDON, VA, 20170
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
716138
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-921-874
State:
ALABAMA
Type:
Headquarter of
Company Number:
2693848
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
2883263
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
07db26b6-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0531301
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
430363
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62066652
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TAGLIALATELA CARMINE J President 10430 DEERFOOT DR, GREAT FALLS, VA, 22066
TAGLIALATELA CARMINE J Director 10430 DEERFOOT DR, GREAT FALLS, VA, 22066
RODRIGUEZ CHARLIE Vice President 1622 PETUNIA PLACE, TUCSON, AZ, 85737
RODRIGUEZ CHARLIE Treasurer 1622 PETUNIA PLACE, TUCSON, AZ, 85737
RODRIGUEZ CHARLIE Secretary 1622 PETUNIA PLACE, TUCSON, AZ, 85737
RODRIGUEZ CHARLIE Director 1622 PETUNIA PLACE, TUCSON, AZ, 85737
COOALONS LAWRENCE Chairman 18 REYNOLDS LANE, KATONAH, NY, 10536
SEKULOW EUGENE Vice Chairman 50 MAIN ST, WHITE PLAINS, NY, 10606
SEKULOW EUGENE Director 50 MAIN ST, WHITE PLAINS, NY, 10606

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001085082
Phone:
7037877000

Latest Filings

Form type:
REVOKED
File number:
000-27669
Filing date:
2005-06-08
File:
Form type:
3
Filing date:
2004-07-15
File:
Form type:
3
Filing date:
2004-07-15
File:
Form type:
3
Filing date:
2004-07-15
File:
Form type:
SC 13D
File number:
005-79944
Filing date:
2004-07-15
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2002-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 1145 HERNDON PARKWAY, HERDON, VA 20170 -
REINSTATEMENT 2001-10-09 - -
CHANGE OF MAILING ADDRESS 2001-10-09 1145 HERNDON PARKWAY, HERDON, VA 20170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-04-09 EPHONE TELECOM, INC. -
NAME CHANGE AMENDMENT 1998-04-17 IFB CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000319831 TERMINATED 1000000463374 LEON 2013-01-29 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2005-03-16
ANNUAL REPORT 2003-06-11
Amended and Restated Articles 2002-01-29
ANNUAL REPORT 2002-01-21
REINSTATEMENT 2001-10-09
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-05-26
ANNUAL REPORT 1999-04-22
Name Change 1999-04-09
Name Change 1998-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State