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 |
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 |
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 | - |
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 |
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