Entity Name: | TELEREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2003 (21 years ago) |
Branch of: | TELEREACH, INC., CONNECTICUT (Company Number 0646606) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F03000005365 |
FEI/EIN Number | 061324444 |
Address: | 90 WHITING ST, PLAINVILLE, CT, 06062 |
Mail Address: | 90 WHITING ST, PLAINVILLE, CT, 06062 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WRIGHT JOSEPH | Agent | 1504 BONITA BLUFF CRT, RUSKIN, FL, 34292 |
Name | Role | Address |
---|---|---|
REACH GARY | President | 90 WHITING ST, PLAINVILLE, CT, 06062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-18 | 90 WHITING ST, PLAINVILLE, CT 06062 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-18 | 90 WHITING ST, PLAINVILLE, CT 06062 | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-18 | WRIGHT, JOSEPH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-18 | 1504 BONITA BLUFF CRT, RUSKIN, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-18 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-02-11 |
Foreign Profit | 2003-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State