Search icon

COMMAND TELEPHONE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COMMAND TELEPHONE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMAND TELEPHONE SERVICE, 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: 01 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000040291
FEI/EIN Number 593506808

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

Address: 3815 CALVARY CT, MIDDLEBURG, FL, 32068
Mail Address: 3815 CALVARY CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANASIAK RICK President 3815 CALVARY CT, MIDDLEBURG, FL, 32068
FRANASIAK LINDA Agent 3815 CALVARY CT, MIDDLEBURG, FL, 32068
FRANASIAK LINDA Vice President 3815 CALVARY CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 3815 CALVARY CT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2002-05-23 3815 CALVARY CT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 3815 CALVARY CT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 1999-04-15 FRANASIAK, LINDA -

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-15
Domestic Profit 1998-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State