Search icon

TPUSA, INC.

Company Details

Entity Name: TPUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: F02000000286
FEI/EIN Number 87-0512021
Address: 1991 South 4650 West, Salt Lake, UT, 84104, US
Mail Address: 1991 South 4650 West, Salt Lake, UT, 84104, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Lytle Mike President 1991 South 4650 West, Salt Lake, UT, 84104

Director

Name Role Address
Lytle Mike Director 1991 South 4650 West, Salt Lake, UT, 84104
Khandelwal Akash Director 1991 South 4650 West, Salt Lake, UT, 84104

Assi

Name Role Address
Klotz Charles J Assi 1991 South 4650 West, Salt Lake, UT, 84104

Treasurer

Name Role Address
Khandelwal Akash Treasurer 1991 South 4650 West, Salt Lake, UT, 84104

Secretary

Name Role Address
Khandelwal Akash Secretary 1991 South 4650 West, Salt Lake, UT, 84104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070798 TELEPERFORMANCE ADVANCED SERVICES DIVISION EXPIRED 2011-07-15 2016-12-31 No data 7562 SOUTHGATE BOULEVARD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1991 South 4650 West, Salt Lake, UT 84104 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1991 South 4650 West, Salt Lake, UT 84104 No data
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
MERGER 2010-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109951

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State