Search icon

TELEDATA CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: TELEDATA CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEDATA CONCEPTS, 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: 06 Nov 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S11106
FEI/EIN Number 650227197

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

Address: 1690 SOUTH CONGRESS AVE, SUITE 200, DELRAY BEACH, FL, 33445
Mail Address: C/O APPLIED DIGITAL SOLUTIONS, INC., 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN KEVIN President 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
MCLAUGHLIN KEVIN Director 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
MCKEOWN EVAN Secretary 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
MCKEOWN EVAN Treasurer 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
SILVERMAN SCOTT R Director 1690 SOUTH CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445
LOVELAND-LANGSFORD KAY Agent 1690 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-31 1690 SOUTH CONGRESS AVE, SUITE 200, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-08-31 1690 SOUTH CONGRESS AVE, SUITE 200, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 1690 SOUTH CONGRESS AVE, SUITE 200, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2004-08-19 LOVELAND-LANGSFORD, KAY -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000488050 LAPSED MC 02-24153 RJ CNTY CRT FOR PALM BCH CNTY FL 2002-12-11 2007-12-23 $8,860.04 SPRINT NORTH SUPPLY CO INC, 600 NEW CNETURY PARKWAY, NEW CENTURY KS 66031-8000
J02000375026 LAPSED 01022430002 33765 01465 2002-09-09 2022-09-19 $ 419.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-05-01
REINSTATEMENT 2002-10-29
Reg. Agent Change 2002-03-14
Off/Dir Resignation 2001-08-30
Reg. Agent Change 2001-04-23
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State