Search icon

INTER-CALL-NET TELESERVICES, INC.

Headquarter

Company Details

Entity Name: INTER-CALL-NET TELESERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1999 (26 years ago)
Date of dissolution: 09 Apr 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: P99000067899
FEI/EIN Number 650937050
Address: 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
Mail Address: 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTER-CALL-NET TELESERVICES, INC., NEW YORK 2543677 NEW YORK

President

Name Role Address
PACINELLI GEORGE President 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Chief Financial Officer

Name Role Address
BRADY STEPHANIE Chief Financial Officer 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Chief Operating Officer

Name Role Address
HOPWOOD ROBERT Chief Operating Officer 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
CIFALDI PAUL Director 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Chief Executive Officer

Name Role Address
GERSHON GEORGE Chief Executive Officer 6340 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 6340 NW 5TH WAY, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2002-04-08 6340 NW 5TH WAY, FORT LAUDERDALE, FL 33309 No data
MERGER 2001-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000034607

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000100866 TERMINATED 1000000076022 45237 1995 2008-04-02 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000339415 ACTIVE 1000000076022 45237 1995 2008-04-02 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000052847 LAPSED 02-019477 (25) 17TH JUDICIAL CIRCUIT BROWARD 2003-01-17 2008-02-05 $66,549.12 E-COMAX.COM, INC., 12431 N.W. 15TH PLACE, SUNRISE, FL 33323

Documents

Name Date
Reg. Agent Resignation 2002-12-27
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-02
Merger 2001-01-26
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State