Search icon

PHONES AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: PHONES AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHONES AND MORE, 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: 16 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000054868
FEI/EIN Number 650948290

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

Address: 7110 Indian creek dr Miami Beach fl 33141, MIAMI BEACH, FL, 33141, US
Mail Address: 7110 Indian creek dr. Miami Beach Fl 33141, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATERNOSTRO JOSEPH Agent 300 N.E. 122 ND. ST., N. MIAMI, FL, 33161
DE GASPERI ALEX President 1876-79 st causeway north bay village fl 3, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134510 METRO BY T-MOBILE EXPIRED 2019-12-19 2024-12-31 - 7110 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-29 7110 Indian creek dr Miami Beach fl 33141, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-05-29 7110 Indian creek dr Miami Beach fl 33141, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-04-20 PATERNOSTRO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 300 N.E. 122 ND. ST., N. MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005415 LAPSED 03-4076-CC23(1) CO CRT FOR MIAMI-DADE COUNTY 2003-07-30 2008-08-18 $8435.51 BUSINESS TELECOM, INC, C/O JACOBSON, SOBO & MOSELLE,, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184247205 2020-04-27 0455 PPP 187679 Street Causeway, North Bay Village, FL, 33141
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5650
Loan Approval Amount (current) 5650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5699.12
Forgiveness Paid Date 2021-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State