Search icon

EVERYTHING TELEPHONE, INC. - Florida Company Profile

Company Details

Entity Name: EVERYTHING TELEPHONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERYTHING TELEPHONE, 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: 07 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000105606
FEI/EIN Number 650973649

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

Address: 1835 NE MIAMI GARDENS DRIVE, 347, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE, 347, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITZ EDWIN S President 1835 NE MIAMI GARDENS DRIVE, #347, NORTH MIAMI BEACH, FL, 331179
CRITZ EDWIN S Secretary 1835 NE MIAMI GARDENS DRIVE, #347, NORTH MIAMI BEACH, FL, 331179
CRITZ EDWIN S Treasurer 1835 NE MIAMI GARDENS DRIVE, #347, NORTH MIAMI BEACH, FL, 331179
CRITZ EDWIN S Director 1835 NE MIAMI GARDENS DRIVE, #347, NORTH MIAMI BEACH, FL, 331179
JAMES TARA R Agent 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1835 NE MIAMI GARDENS DRIVE, 347, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-04-28 1835 NE MIAMI GARDENS DRIVE, 347, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1835 NE MIAMI GARDENS DRIVE, 347, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2005-01-27 JAMES, TARA R -
REINSTATEMENT 2005-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000781462 ACTIVE 1000000728251 MIAMI-DADE 2016-12-02 2036-12-08 $ 58,424.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000460150 ACTIVE 1000000659933 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805308 ACTIVE 1000000503035 MIAMI-DADE 2013-10-24 2034-08-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000788332 ACTIVE 1000000359052 MIAMI-DADE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000291638 ACTIVE 1000000214570 DADE 2011-05-06 2031-05-11 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-07-13
REINSTATEMENT 2005-01-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State