Search icon

TESTWELL, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TESTWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Aug 2001 (24 years ago)
Branch of: TESTWELL, INC., NEW YORK (Company Number 2181219)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: F01000004179
FEI/EIN Number 133980536
Address: P.O. BOX 799, JEFFERSON VALLEY, NY, 10535
Mail Address: P.O. BOX 799, JEFFERSON VALLEY, NY, 10535
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KANCHARLA VIDYASAGAR R PSCD 180 NORTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, 10520
KANCHARLA MADHAVI R Director 180 NORTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, 10520

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 P.O. BOX 799, JEFFERSON VALLEY, NY 10535 -
CHANGE OF MAILING ADDRESS 2011-03-07 P.O. BOX 799, JEFFERSON VALLEY, NY 10535 -
NAME CHANGE AMENDMENT 2007-08-29 TESTWELL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841683 LAPSED 1000000616131 BROWARD 2014-05-09 2024-08-01 $ 956.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001071365 LAPSED 1000000512000 BROWARD 2013-05-27 2023-06-07 $ 1,216.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-03-07
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-08
Name Change 2007-08-29
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State