Search icon

TELLA-TECH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TELLA-TECH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELLA-TECH, INCORPORATED 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: 07 Jun 1977 (48 years ago)
Document Number: 536568
FEI/EIN Number 591755609

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

Address: 19431 ambassador court, miami, FL, 33179, US
Mail Address: 19431 Ambassador court, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANTZ JEFFREY W President 19431 ambassador court, miami, FL, 33179
FRANTZ JEFFREY W Secretary 19431 ambassador court, miami, FL, 33179
FRANTZ JEFFREY W Treasurer 19431 ambassador court, miami, FL, 33179
FRANTZ JEFFREY W Director 19431 ambassador court, miami, FL, 33179
FRANTZ JEFFREY Agent 19431 ambassador court, miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102253 SPLENDID SMILE SOCIETY EXPIRED 2015-10-06 2020-12-31 - 3325 HOLLYWOOD BLVD #303, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-19 19431 ambassador court, miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 19431 ambassador court, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 19431 ambassador court, miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 1995-06-15 FRANTZ, JEFFREY -

Debts

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

Documents

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: 03 May 2025

Sources: Florida Department of State