Search icon

TEL-PAN TELEPORT CORP.

Company Details

Entity Name: TEL-PAN TELEPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000022821
FEI/EIN Number 65-0765631
Address: 444 BRICKELL AVENUE, SUITE 500, MIAMI, FL 33131
Mail Address: 444 BRICKELL AVENUE, SUITE 500, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
BARLETTA, NICOLAS A Treasurer 444 BRICKELL AVE STE 500, MIAMI, FL 33131
KARDONSKI, FRANK G Treasurer 444 BRICKELL AVE., STE. 500, MIAMI, FL 33131

Director

Name Role Address
BARLETTA, NICOLAS A Director 444 BRICKELL AVE STE 500, MIAMI, FL 33131
TAPIA, ARTURO Director 444 BRICKELL AVE. STE. 500, MIAMI, FL 33131
KARDONSKI, FRANK G Director 444 BRICKELL AVE., STE. 500, MIAMI, FL 33131

Secretary

Name Role Address
CARRICATE, LUISE A Secretary 444 BRICKELL AVE STE 500, MAIMI, FL 33131
KARDONSKI, DENISE Secretary 444 BRICKELL AVE STE 500, MIAMI, FL 33131

President

Name Role Address
GONCALVES, IVONNE President 444 BRICKELL AVE STE 500, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1999-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 444 BRICKELL AVENUE, SUITE 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1998-06-25 444 BRICKELL AVENUE, SUITE 500, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-23
Amendment 1999-06-28
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-06-25
Domestic Profit Articles 1997-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State