Entity Name: | TELEFLEX INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Dec 1969 (55 years ago) |
Date of dissolution: | 15 Aug 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2016 (9 years ago) |
Document Number: | 823962 |
FEI/EIN Number |
231147939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087, US |
Mail Address: | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BABICH GEORGE J | Director | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
LEYDEN JAMES J | Secretary | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
WINTER GREGG W | Vice President | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
SMITH BENSON F | President | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
SMITH BENSON F | Chairman | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
BARRON PATRICIA | Director | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
JAKE ELGUICZE J | Treasurer | 550 E. SWEDESFORD ROAD, WAYNE, PA, 19087 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 550 E. SWEDESFORD ROAD, SUITE 400, WAYNE, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 550 E. SWEDESFORD ROAD, SUITE 400, WAYNE, PA 19087 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-30 | THE PRENTICE-HALL CORPORATION SYSTEM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-30 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2016-08-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State