Search icon

TELGIAN CORPORATION - Florida Company Profile

Company Details

Entity Name: TELGIAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: F00000001713
FEI/EIN Number 330474314

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

Address: 10230 S 50TH PLACE, PHOENIX, AZ, 85044, US
Mail Address: 10230 S 50TH PL, PHOENIX, AZ, 85044, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LEAVITT RUSSELL B Executive 10230 S 50TH PLACE, PHOENIX, AZ, 85044
TOMES JAMES President 10230 S. 50th Place, PHOENIX, AZ, 85044
BALLARD BRIAN Chief Financial Officer 10230 S 50TH PLACE, PHOENIX, AZ, 85044
GOMEZ DAVE M Secretary 10230 S 50TH PLACE, PHOENIX, AZ, 85044
PARRISH TOM Vice President 14500 SHELDON ROAD, PLYMOUTH, MI, 48170
Chris Higgins B President 10230 S 50TH PLACE, PHOENIX, AZ, 85044
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 10230 S 50TH PLACE, STE 100, PHOENIX, AZ 85044 -
CHANGE OF MAILING ADDRESS 2015-08-21 10230 S 50TH PLACE, STE 100, PHOENIX, AZ 85044 -
REGISTERED AGENT NAME CHANGED 2009-08-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2007-05-15 TELGIAN CORPORATION -
REINSTATEMENT 2007-05-15 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-06 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State