Search icon

TESINC OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: TESINC OF CALIFORNIA, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 15 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: F03000000291
FEI/EIN Number 611431612

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

Mail Address: C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Address: 6401 HARNEY ROAD, SUITE A, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PTAK WILLIAM J President 6401 HARNEY ROAD, SUITE A, TAMPA, FL, 33610
HABECK KIMBERLY CTRL 6401 HARNEY ROAD, SUITE A, TAMPA, FL, 33610
DEFERRARI H. ANDREW Treasurer 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408
VILSOET RICHARD B Secretary 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408
Snow Jennifer S ASSI 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-15 - -
CHANGE OF MAILING ADDRESS 2014-07-15 6401 HARNEY ROAD, SUITE A, TAMPA, FL 33610 -
REGISTERED AGENT CHANGED 2014-07-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 6401 HARNEY ROAD, SUITE A, TAMPA, FL 33610 -

Documents

Name Date
Withdrawal 2014-07-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State