Entity Name: | TEL-VIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEL-VIEW, 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: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P97000017190 |
FEI/EIN Number |
650730719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4831 SOUTH WEST 148TH AVENUE, DAVIE, FL, 33330, US |
Mail Address: | 4831 SOUTH WEST 148TH AVENUE, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTWRIGHT THOMAS | President | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
CARTWRIGHT THOMAS | Director | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
CARTWRIGHT JEFFREY G | Secretary | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
CARTWRIGHT JEFFREY G | Treasurer | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
CARTWRIGHT JEFFREY G | Director | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
CHEVIN SANFORD Z | Agent | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-10 | 4831 SOUTH WEST 148TH AVENUE, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2004-02-10 | 4831 SOUTH WEST 148TH AVENUE, DAVIE, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-04 | CHEVIN, SANFORD ZESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-04 | 1008 W. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000145216 | LAPSED | CACE 041666 (05) | CIRCUIT COURT, BROWARD COUNTY | 2005-03-08 | 2010-09-26 | $53,368.53 | REGENCY SQUARE AT BROWARD JOINT VENTURE, 7050 W. PALMETTO PARK ROAD, 51, BOCA RATON, FL 33433 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-04 |
Domestic Profit Articles | 1997-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State