Search icon

NATIONAL PAYPHONE, INC. - Florida Company Profile

Company Details

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

NATIONAL PAYPHONE, 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: 02 Oct 1992 (33 years ago)
Date of dissolution: 16 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: V69174
FEI/EIN Number 650365289

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

Address: 2571 DEL LAGO DR, FT LAUDERDALE, FL, 33316, US
Mail Address: P BOX 460460, FT LAUDERDALE, FL, 33346, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN WILLIAM T President 2571 DEL LAGO DR, FT LAUDERDALE, FL, 33316
MCCLELLAN WILLIAM T Director 2571 DEL LAGO DR, FT LAUDERDALE, FL, 33316
MCCLELLAN WILLIAM T Agent 2571 DEL LAGO DR, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 2571 DEL LAGO DR, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2571 DEL LAGO DR, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1999-03-16 2571 DEL LAGO DR, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1999-03-16 MCCLELLAN, WILLIAM T -

Documents

Name Date
Voluntary Dissolution 2000-03-16
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State