Search icon

TELSOUTH COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

TELSOUTH COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 1993 (32 years ago)
Document Number: V59424
FEI/EIN Number 593138059

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

Address: 12900 DuPont Circle, Building C, Suite 1A, TAMPA, FL, 33626, US
Mail Address: 12900 DuPont Circle, Building C, Suite 1A, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERWORTH, ROBERT L. President 1006 BALLINGER RD, TAMPA, FL, 33548
Butterworth Robert L Agent 12900 DuPont Circle, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Butterworth, Robert L. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 12900 DuPont Circle, Building C, Suite 1A, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-01-15 12900 DuPont Circle, Building C, Suite 1A, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 12900 DuPont Circle, Building C, Suite 1A, TAMPA, FL 33626 -
AMENDMENT 1993-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State