Interactive Telecard Services, Inc. is business registered with Connecticut Secretary of the State (SOS). The business number is #0562758. The effective date is May 12, 1997. The business address is 444 Brickell Avenue, Ste. 650, Miami, FL 33131. The current status is revoked.
Business ID | 0562758 |
Business Name | INTERACTIVE TELECARD SERVICES, INC. |
Business Name In Jurisdiction | INTERACTIVE TELECARD SERVICES, INC. |
Business Address | 444 Brickell Avenue, Ste. 650 Miami FL 33131 |
Registration Date | 1997-05-12 |
State Citizenship | Foreign / FL |
Last Report Year | No Reports Found |
Business Type | Stock |
Business Status | Revoked |
Annual Report Due Date | 1998-05-12 |
Began Transacting in Connecticut | 1997-05-12 |
Jurisdiction Citizenship | Foreign |
Formation Place | FL |
Formation State or Territory | FL |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Agent Name | CORPORATION SERVICE COMPANY |
Agent Type | Business |
Business Address | Goodwin Square 225 Asylum Street 20th Floor Hartford CT 06103 |
Mailing Address | Goodwin Square 225 Asylum Street 20th Floor Hartford 06103 CT |
Create Date | 2025-06-13 00:29:51.8700000 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
D. ROBERT LEWIS | 444 Brickell Avenue, Ste. 650, Miami, FL 33131 | 143507 CYPRESS ISLAND CIR., PALM BEACH GARDENS, FL, 33410, United States | |
CLAIRE WEINTRAUB-CEBALLOS | 444 Brickell Avenue, Ste. 650, Miami, FL 33131 | 5965 SW 64 PL., MIAMI, FL, 33143, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2022-01-14 | Mass Agent Change � Address - Agent Address Change | |||
2020-07-06 | Change of Agent Address - Agent Address Change | |||
2019-12-18 | Administrative Dissolution - Certificate of Dissolution/Revocation | 2629 (Type B) | 1148 (1 pages) | |
2019-08-23 | Administrative Dissolution - Notice of Intent to Dissolve/Revoke | 2619 (Type B) | 93 (1 pages) | |
2003-02-18 | Change of Agent Address - Agent Address Change | |||
1998-06-15 | Change of Agent Address - Agent Address Change | |||
1997-05-12 | Business Registration - Certificate of Authority | 126 (Type B) | 692 (3 pages) |
Street Address |
444 BRICKELL AVENUE, STE. 650 |
City | MIAMI |
State | FL |
Zip Code | 33131 |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Rss Sig Cre 2023 - Ct 2rr, LLC | 200 South Biscayne Blvd. Suite 3550, Miami, FL 33131 | 2025-04-15 | C T Corporation System |
Citadel Hfp Services Group LLC | Southeast Financial Center, 200 South Biscayne Blvd, Suite 3300, Miami, FL 33131 | 2024-12-10 | C T Corporation System |
Hygia Technologies LLC | 1200 Brickell Avenue, Ste 1950, Miami, FL 33131 | 2024-09-11 | Edward Boyle |
AU Warranty and Insurance Services, LLC | 601 Brickell Key Drive, Suite 605, Miami, FL, FL 33131 | 2025-04-28 | Corporation Service Company |
Superhuman Inc | 1122 Brickell Ave, Suite 1950 #1012, Miami, FL 33131 | 2025-04-22 | Incorp Services, Inc. |
Credologi LLC | 601 Brickell Key Drive Suite 700, Miami, FL 33131 | 2025-06-03 | Cogency Global Inc. |
Pizza Town Holdco LLC | 200 S Biscayne Blvd, Miami, FL 33131 | 2024-11-29 | Corporation Service Company |
Payment Vortex LLC | 1001 Brickell Bay Dr Ste 2700, Miami, FL 33131 | 2025-03-06 | Vcorp Agent Services, Inc. |
Livitah Life Sciences LLC | 601 Brickell Key Drive Ste 901, Miami, FL 33131 | 2024-11-25 | Telos Legal Corp. |
Citadel Entp Services Group LLC | Southeast Financial Center 200 S. Biscayne Blvd., Suite 3300, Miami, FL 33131 | 2024-12-09 | C T Corporation System |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
3c Interactive, LLC | 750 Park of Commerce Blvd Suite 400, Boca Raton, FL 33487 | 2010-12-28 | Secretary of State |
X9 Interactive LLC | 1131-0 Tolland Tpke #157, Manchester, CT 06042 | 2000-01-19 | Hugh Brower |
Ijm Interactive Inc. | 160 Evelyn Street, Southport, CT 06890 | 2002-12-12 | Richard Pavano |
Zamzam Telecard Inc. | 2690 E. Main Street, Bridgeport, CT 06610 | 2004-12-28 | Walid A. Farhat |
J2 Interactive LLC | 2 Thirteenth St, Charlestown, MA 02129 | 2018-08-02 | Cogency Global Inc. |
Union Telecard Connecticut LLC | 815 Lafayette Blvd., Bridgeport, CT 06604 | 2004-04-23 | Secretary of State |
Interactive Fan, LLC | 19 Jones Road, Wallingford, CT 06492 | 2010-02-25 | Richard D. Turek |
180 Interactive, LLC | 95 Lynam Road, Stamford, CT 06903 | 2002-10-23 | Ron Breakstone |
Cjm Interactive LLC | 68 Pleasant Dr, Cheshire, CT 06410 | 2013-11-06 | Collin Morgan |
Telecard Services International, Inc. | 5835 Ne 122nd. Ave., Suite 135, Portland, OR 97220 | 1996-10-24 | National Registered Agents, Inc. |
Do you have more infomration about Interactive Telecard Services, Inc.? Please fill in the following form.
This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.