Search icon

TELLA-TECH, INCORPORATED

Company Details

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

Agent

Name Role Address
FRANTZ, JEFFREY Agent 19431 ambassador court, miami, FL 33179

President

Name Role Address
FRANTZ, JEFFREY WPRESDEN President 19431 ambassador court, miami, FL 33179

Secretary

Name Role Address
FRANTZ, JEFFREY WPRESDEN Secretary 19431 ambassador court, miami, FL 33179

Treasurer

Name Role Address
FRANTZ, JEFFREY WPRESDEN Treasurer 19431 ambassador court, miami, FL 33179

Director

Name Role Address
FRANTZ, JEFFREY WPRESDEN Director 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 No data 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 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

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: 05 Feb 2025

Sources: Florida Department of State