Search icon

TELSTAR TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

TELSTAR TECHNOLOGIES, 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 Sep 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000074527
FEI/EIN Number 650698171

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

Address: 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIANTI FRANK Director 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
PAGLIANTI FRANK President 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
PAGLIANTI MICHAEL Director 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
PAGLIANTI MICHAEL Vice President 273 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
VERNACE VINCENT Director 600 SW 8TH ST., MIAMI, FL, 33130
VERNACE VINCENT Treasurer 600 SW 8TH ST., MIAMI, FL, 33130
VERNACE VINCENT Secretary 600 SW 8TH ST., MIAMI, FL, 33130
VERNACE VINCENT Agent 600 SW 8TH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State