Search icon

IN TOUCH BEEPER & CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: IN TOUCH BEEPER & CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN TOUCH BEEPER & CELLULAR, 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: 09 Sep 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S78600
FEI/EIN Number 650287440

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

Address: 407 W 29 ST., HIALEAH, FL, 33012, US
Mail Address: 407 W 29 ST., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARED, ARIEL Director 269 NW 161 AVE, PEMBROKE PINES, FL
RODRIGUEZ, MOISES Director 18023 NW 78 AVE, MIAMI, FL
PARED, ARIEL Agent 407 W. 29 ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 407 W 29 ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1995-03-21 407 W 29 ST., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 407 W. 29 ST., HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000095184 LAPSED 97-26976-CA15 CIR CRT OF THE 11TH JUD CIR DA 2000-09-01 2008-03-06 $20,923.31 BAYER CORPORATION F/K/A MILES INCORORATED, % MICHAEL L SMITH AGFA MAIL STOP200-4-2B, BALLARDVALE STREET, WILMINGTON MASS 01887

Documents

Name Date
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State