Entity Name: | U.S. NATIONAL TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 1999 (26 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: | P99000039897 |
FEI/EIN Number | 593721695 |
Address: | 17000 NW Hwy 225, Reddick, FL, 32686, US |
Mail Address: | 17000 NW Hwy 225, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1426995 | 201 SOUTH BISCAYNE BLVD 28TH FLOOR, MIAMI, FL, 33131 | 201 SOUTH BISCAYNE BLVD 28TH FLOOR, MIAMI, FL, 33131 | 786-202-1023 | |
Name | Role | Address |
---|---|---|
GUTHRIE REBECCA | Agent | 17000 NW Hwy 225, Reddick, FL, 32686 |
Name | Role | Address |
---|---|---|
GUTHRIE REBECCA | Chief Executive Officer | 17000 NW Hwy 225, Reddick, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-31 | 17000 NW Hwy 225, Reddick, FL 32686 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | GUTHRIE, REBECCA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-31 | 17000 NW Hwy 225, Reddick, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-31 | 17000 NW Hwy 225, Reddick, FL 32686 | No data |
REINSTATEMENT | 2017-05-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2012-04-12 | No data | No data |
AMENDMENT | 2012-03-06 | No data | No data |
AMENDMENT | 2011-11-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000965609 | ACTIVE | 1000000505473 | HILLSBOROU | 2013-05-08 | 2033-05-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001072449 | ACTIVE | 1000000287286 | HILLSBOROU | 2012-12-19 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000355811 | ACTIVE | 1000000270795 | HILLSBOROU | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-05-31 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2012-04-12 |
Amendment | 2012-03-06 |
Amendment | 2011-11-15 |
Amendment | 2011-08-26 |
Amendment | 2011-06-09 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State