Search icon

TEL-VIEW, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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