Search icon

U.S. NATIONAL TELECOM, INC.

Company Details

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

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

Agent

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

Chief Executive Officer

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

Events

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

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 Feb 2025

Sources: Florida Department of State