Search icon

AMERICAN TELNET, INC. - Florida Company Profile

Company Details

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

AMERICAN TELNET, 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: 15 May 1992 (33 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: V36334
FEI/EIN Number 650343351

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

Address: 3121 W. HALLANDALE BEACH BLVD, SUITE 101, PEMBROKE PARK, FL, 33009, US
Mail Address: 3121 W. HALLANDALE BEACH BLVD, SUITE 101, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOWITZ TED Director 855 SW 78 AVE, PLANTATION, FL, 33324
LIEBOWITZ TED Vice President 855 SW 78 AVE, PLANTATION, FL, 33324
LIEBOWITZ TED Treasurer 855 SW 78 AVE, PLANTATION, FL, 33324
PARDES MICHAEL Director 855 S.W. 78TH AVE., PLANTATION, FL, 33324
PARDES MICHAEL President 855 S.W. 78TH AVE., PLANTATION, FL, 33324
PARDES MICHAEL Secretary 855 S.W. 78TH AVE., PLANTATION, FL, 33324
BRAFF NELSON Director 162 E 64 ST, NEW YORK, NY, 10021
LIEBOWITZ SARA Director 162 E 64 ST, NEW YORK, NY, 10021
PARDES MICHAEL Agent 3121 W. HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3121 W. HALLANDALE BEACH BLVD, SUITE 101, PEMBROKE PARK, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3121 W. HALLANDALE BEACH BLVD, SUITE 101, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2004-05-03 3121 W. HALLANDALE BEACH BLVD, SUITE 101, PEMBROKE PARK, FL 33009 -
REVOCATION OF VOLUNTARY DISSOLUT 1998-05-29 - -
VOLUNTARY DISSOLUTION 1998-04-15 - -
CORPORATE MERGER 1998-01-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 100000016371
REGISTERED AGENT NAME CHANGED 1993-04-13 PARDES, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000221155 LAPSED 04-07248 CA 05 CIRCUIT COURT, MIAMI DADE COUN 2204-09-07 2011-10-02 $2,040,000.00 THE ZODIAC GROUP, INC., 925 S FEDERAL HWY, 375, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-30
Revocation of Dissolution 1998-05-29
Voluntary Dissolution 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State