Entity Name: | TETRA TECH RMC, 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: | 24 Jan 2001 (24 years ago) |
Date of dissolution: | 09 Jan 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2009 (16 years ago) |
Document Number: | F01000000440 |
FEI/EIN Number |
522283991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Mail Address: | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HESEMANN TOM | President | 8301 E. PRENTICE AVE., STE. 100, ENGLEWOOD, CO, 80111 |
LEMMON RICHARD A | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
LEMMON RICHARD A | Secretary | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
LEMMON RICHARD A | Director | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
BOX SAM W | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
KING DAVID W | Treasurer | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
BATRACK DAN L | Vice President | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
NEINING GAYLE | Assistant Treasurer | 825 DELAWARE AVENUE, SUITE 500, LONGMONT, CO, 80501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08193900003 | TETRA TECH RTW | EXPIRED | 2008-07-11 | 2013-12-31 | - | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-14 | 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 | - |
CHANGE OF MAILING ADDRESS | 2003-07-14 | 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 | - |
NAME CHANGE AMENDMENT | 2003-01-13 | TETRA TECH RMC, INC. | - |
Name | Date |
---|---|
Withdrawal | 2009-01-09 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-07-14 |
Name Change | 2003-01-13 |
ANNUAL REPORT | 2002-03-03 |
Foreign Profit | 2001-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State