Search icon

TELRITE CORPORATION - Florida Company Profile

Company Details

Entity Name: TELRITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2002 (23 years ago)
Document Number: F02000003218
FEI/EIN Number 593631460

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

Address: 4113 MONTICELLO STREET, COVINGTON, GA, 30014
Mail Address: PO BOX 2207, COVINGTON, GA, 30015
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RATHMAN BRIAN Chief Technical Officer 4113 MONTICELLO, COVINGTON, GA, 30014
JESEL KELLY Chief Financial Officer 4113 MONTICELLO ST, COVINGTON, GA, 30014
McFarland Reginald Chief Executive Officer 4113 MONTICELLO STREET, COVINGTON, GA, 30014
Curry William Chie 4113 MONTICELLO STREET, COVINGTON, GA, 30014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096024 LIFE WIRELESS ACTIVE 2012-10-01 2027-12-31 - 826 BARRACKS ST., NEW ORLEANS, LA, 70116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-08-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 4113 MONTICELLO STREET, COVINGTON, GA 30014 -
CHANGE OF MAILING ADDRESS 2005-03-24 4113 MONTICELLO STREET, COVINGTON, GA 30014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000604250 TERMINATED 1000000721537 ST JOHNS 2016-09-01 2036-09-09 $ 76,349.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State