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 |
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 |
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 | - |
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