Search icon

U.S. NATIONAL TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: U.S. NATIONAL TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. NATIONAL TELECOM, 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: 03 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000039897
FEI/EIN Number 593721695

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

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

Central Index Key

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

Filings since 2012-06-25

Form type D
File number 021-180257
Filing date 2012-06-25
File View File

Filings since 2008-02-08

Form type REGDEX
File number 021-114712
Filing date 2008-02-08
File View File

Key Officers & Management

Name Role Address
GUTHRIE REBECCA Chief Executive Officer 17000 NW Hwy 225, Reddick, FL, 32686
GUTHRIE REBECCA Agent 17000 NW Hwy 225, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 17000 NW Hwy 225, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2017-05-31 GUTHRIE, REBECCA -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 17000 NW Hwy 225, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2017-05-31 17000 NW Hwy 225, Reddick, FL 32686 -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-04-12 - -
AMENDMENT 2012-03-06 - -
AMENDMENT 2011-11-15 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State