Search icon

GENERAL TELECOM SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL TELECOM SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TELECOM SUPPLY CORP. 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: 17 Oct 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000085779
FEI/EIN Number 650701784

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

Mail Address: 11055 N.W. 59 TERRACE, MIAMI, FL, 33178
Address: 375 NW 86TH CT. #8, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO FRANCISCO J Director 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
CASTILLO FRANCISCO J President 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
CASTILLO FRANCISCO J Secretary 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
CASTILLO ELIZABETH M Director 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
CASTILLO ELIZABETH M Vice President 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
CASTILLO ELIZABETH M Treasurer 11055 N.W. 59 TERRACE, MIAMI, FL, 331782803
LONGARAY MADELEINE D Agent 8360 W. FLAGLER SST. #203, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-10-23 375 NW 86TH CT. #8, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-10-23
DOCUMENTS PRIOR TO 1997 1996-10-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State