Search icon

TELEDIMENSIONS INTERNATIONAL INC.

Company Details

Entity Name: TELEDIMENSIONS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 30 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: F01000003884
FEI/EIN Number 311780358
Address: 1101 ST. GREGORY, SUITE 210, CINCINNATI, OH, 45202, US
Mail Address: 1101 ST. GREGORY, SUITE 210, CINCINNATI, OH, 45202, US
Place of Formation: OHIO

Agent

Name Role Address
APPLETON WILLIAM Agent A.G.C., CO., ORLANDO, FL, 32801

Director

Name Role Address
GOOSSENS MARC Director 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202
STULL REX R Director 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202
EL YORDI AMIR Director 15725 N.W. 15 AVE, MIAMI, FL, 33169
CHAMBERLAIN CRAIG Director 15725 NW 15TH AVENUE, MIAMI, FL, 33169

Chief Operating Officer

Name Role Address
GOOSSENS MARC Chief Operating Officer 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202

President

Name Role Address
STULL REX R President 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202

Secretary

Name Role Address
EL YORDI AMIR Secretary 15725 N.W. 15 AVE, MIAMI, FL, 33169

Assistant Secretary

Name Role Address
STULL REX R Assistant Secretary 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202

Treasurer

Name Role Address
CLEMENT ANDREW Treasurer 1101 ST. GREGORY, STE 210, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
MERGER 2007-05-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000102391. MERGER NUMBER 300000065523
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 1101 ST. GREGORY, SUITE 210, CINCINNATI, OH 45202 No data
CHANGE OF MAILING ADDRESS 2006-02-13 1101 ST. GREGORY, SUITE 210, CINCINNATI, OH 45202 No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-22 A.G.C., CO., 200 S. ORANGE AVE, 23RD FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2002-11-22 APPLETON, WILLIAM No data
REINSTATEMENT 2002-11-22 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-10-20
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-11-22
Foreign Profit 2001-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State