Search icon

TELESERVE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TELESERVE COMMUNICATIONS, INC.
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: 11 Aug 2000 (25 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: F00000004545
FEI/EIN Number 880324194

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

Address: 4300 West Lake Mary Blvd, Bldg 1010, #415, Lake Mary, FL, 32746, US
Mail Address: 4300 WEST LAKE MARY BLVD, BLDG 1010, #415, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELESERVE COMMUNICATIONS INC 401K PLAN 2011 880324194 2012-01-31 TELESERVE COMMUNICATIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 519100
Sponsor’s telephone number 4078330200
Plan sponsor’s address 4044 W LAKE MARY BOULEVARD 104-415, LAKE MARY, FL, 327460000

Plan administrator’s name and address

Administrator’s EIN 880324194
Plan administrator’s name TELESERVE COMMUNICATIONS INC
Plan administrator’s address 4044 W LAKE MARY BOULEVARD 104-415, LAKE MARY, FL, 327460000
Administrator’s telephone number 4078330200

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing PENSION FILERS
Valid signature Filed with authorized/valid electronic signature
TELESERVE COMMUNICATIONS INC 401K PLAN 2010 880324194 2011-10-11 TELESERVE COMMUNICATIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 519100
Sponsor’s telephone number 4078330200
Plan sponsor’s address 4044 W LAKE MARY BOULEVARD 104-415, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 880324194
Plan administrator’s name TELESERVE COMMUNICATIONS INC
Plan administrator’s address 4044 W LAKE MARY BOULEVARD 104-415, LAKE MARY, FL, 32746
Administrator’s telephone number 4078330200

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PENSION FILERS
Valid signature Filed with authorized/valid electronic signature
TELESERVE COMMUNICATIONS, INC. 401(K) PLAN 2009 880324194 2011-02-01 TELESERVE COMMUNICATIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 519100
Sponsor’s telephone number 4078330200
Plan sponsor’s address 4044 WEST LAKE MARY BLVD, BLDG 104 #415, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 880324194
Plan administrator’s name TELESERVE COMMUNICATIONS INC.
Plan administrator’s address 4044 WEST LAKE MARY BLVD, BLDG 104 #415, LAKE MARY, FL, 32746
Administrator’s telephone number 4078330200

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing MICHAEL MAIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-01
Name of individual signing MICHAEL MAIER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAIER MICHAEL J PCSD 3983 SOUTH MCCARRAN BLVD #533, RENO, NV, 89502
MAIER GARY A Vice President 3983 SOUTH MCCARRAN BLVD #533, RENO, NV, 89502
MAIER GARY A Treasurer 3983 SOUTH MCCARRAN BLVD #533, RENO, NV, 89502
MAIER GARY A Director 3983 SOUTH MCCARRAN BLVD #533, RENO, NV, 89502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-02 - -
CHANGE OF MAILING ADDRESS 2019-12-02 4300 West Lake Mary Blvd, Bldg 1010, #415, Lake Mary, FL 32746 -
REGISTERED AGENT CHANGED 2019-12-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4300 West Lake Mary Blvd, Bldg 1010, #415, Lake Mary, FL 32746 -

Documents

Name Date
WITHDRAWAL 2019-12-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State