Search icon

TELNEX, INC. - Florida Company Profile

Company Details

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

TELNEX, 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: 29 Aug 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S77211
FEI/EIN Number 593091003

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

Address: 1915 N. DALE MABRY HWY., SUITE 200, TAMPA, FL, 33607-2555
Mail Address: 1915 N. DALE MABRY HWY., SUITE 200, TAMPA, FL, 33607-2555
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK WAYNE D President 720 S. WILLOW AVE., TAMPA, FL, 33606
HANCOCK TINA U Secretary 720 S. WILLOW AVE., TAMPA, FL, 33606
HANCOCK TINA U Treasurer 720 S. WILLOW AVE., TAMPA, FL, 33606
MALLON JAMES P Vice President 572 60TH ST., SOUTH, ST. PETERSBURG, FL, 33707
HANCOCK WAYNE Agent 1915 N. DALE MABRY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-13 1915 N. DALE MABRY, SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1994-06-13 HANCOCK, WAYNE -
AMENDMENT 1993-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-25 1915 N. DALE MABRY HWY., SUITE 200, TAMPA, FL 33607-2555 -
REINSTATEMENT 1993-06-25 - -
CHANGE OF MAILING ADDRESS 1993-06-25 1915 N. DALE MABRY HWY., SUITE 200, TAMPA, FL 33607-2555 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000116913 LAPSED 1000000007069 14249 01777 2004-09-25 2024-10-27 $ 96,196.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State