Search icon

USA TELEPHONE INC. - Florida Company Profile

Company Details

Entity Name: USA TELEPHONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA TELEPHONE 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 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000013096
FEI/EIN Number 650826014

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

Address: 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1510 NE 162nd Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERUBIN E Agent 1510 NE 162nd Street, North Miami Beach, FL, 33162
Cherubin E Gene 1510 NE 162nd Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 1510 NE 162nd Street, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-03-04 CHERUBIN, E -
CHANGE OF MAILING ADDRESS 2015-03-04 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 1510 NE 162ND STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014578 LAPSED 06-12652 CA (13) CIR CRT OFTHE 11TH JUD CIR MIA 2006-09-27 2011-10-02 $45000.00 UNITRANSFER USA, INC. DBA UNITRANSFER, 901 SOUTH STATE RD 7, SUITE 215, HOLLYWOOD, FL 33023

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2009-11-18
REINSTATEMENT 2008-12-10
REINSTATEMENT 2007-09-14
REINSTATEMENT 2005-10-20
REINSTATEMENT 2004-10-05
ANNUAL REPORT 2003-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State