Entity Name: | TELLA-TECH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jun 1977 (48 years ago) |
Document Number: | 536568 |
FEI/EIN Number | 59-1755609 |
Address: | 19431 ambassador court, miami, FL 33179 |
Mail Address: | 19431 Ambassador court, miami, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANTZ, JEFFREY | Agent | 19431 ambassador court, miami, FL 33179 |
Name | Role | Address |
---|---|---|
FRANTZ, JEFFREY WPRESDEN | President | 19431 ambassador court, miami, FL 33179 |
Name | Role | Address |
---|---|---|
FRANTZ, JEFFREY WPRESDEN | Secretary | 19431 ambassador court, miami, FL 33179 |
Name | Role | Address |
---|---|---|
FRANTZ, JEFFREY WPRESDEN | Treasurer | 19431 ambassador court, miami, FL 33179 |
Name | Role | Address |
---|---|---|
FRANTZ, JEFFREY WPRESDEN | Director | 19431 ambassador court, miami, FL 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000102253 | SPLENDID SMILE SOCIETY | EXPIRED | 2015-10-06 | 2020-12-31 | No data | 3325 HOLLYWOOD BLVD #303, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-19 | 19431 ambassador court, miami, FL 33179 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 19431 ambassador court, miami, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 19431 ambassador court, miami, FL 33179 | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-15 | FRANTZ, JEFFREY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000684538 | ACTIVE | 1000000844209 | BROWARD | 2019-10-10 | 2029-10-16 | $ 335.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State