Search icon

TELE-FAX MARKETING CORP. - Florida Company Profile

Company Details

Entity Name: TELE-FAX MARKETING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELE-FAX MARKETING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P98000083822
FEI/EIN Number 650947286

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

Address: 3062 NW 23RD TERRACE, OAKLAND PARK, FL, 33311
Mail Address: 3062 NW 23RD TERRACE, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO FELIX President 3062 NW 23RD TERRACE, OAKLAND PARK, FL, 33311
REYNOSO ESTELITA Vice President 3062 NW 23RD TERRACE, OAKLAND PARK, FL, 33311
REYNOSO FELIX Agent 3062 NW 23RD TERRACE, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092961 R & H PLATING ACTIVE 2016-08-26 2026-12-31 - 3062 NW 23RD TER, OAKLAND PARK, FL, 33311
G08031900343 R & H PLATING EXPIRED 2008-01-31 2013-12-31 - 500 SE 17TH ST STE 220, FT.LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 3062 NW 23RD TERRACE, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-01-12 REYNOSO, FELIX -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 3062 NW 23RD TERRACE, OAKLAND PARK, FL 33311 -
AMENDMENT 2010-12-02 - -
CHANGE OF MAILING ADDRESS 2010-12-02 3062 NW 23RD TERRACE, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000414162 TERMINATED 1000000068135 44906 960 2007-12-14 2027-12-19 $ 1,071.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631617303 2020-04-30 0455 PPP 3062 NW 23rd Terrace, OAKLAND PARK, FL, 33311-1403
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33311-1403
Project Congressional District FL-20
Number of Employees 2
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18881.15
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State