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 |
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 | - |
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 | - | - |
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