Search icon

TELEDYNE REYNOLDS, INC. - Florida Company Profile

Company Details

Entity Name: TELEDYNE REYNOLDS, 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: 13 Aug 2004 (21 years ago)
Date of dissolution: 02 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: F04000004650
FEI/EIN Number 951561020

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

Address: 5005 MCCONNELL AVE., LOS ANGELES, CA, 90066, US
Mail Address: 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
MEHRABIAN ROBERT Director 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
ANDRY ALBERT N President 5005 MCCONNELL AVE, LOS ANGELES, CA, 90066
Pichelli Aldo Director 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
Cibik Melanie S Director 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
Main Susan L Seni 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
Blackwood Stephen Vice President 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 5005 MCCONNELL AVE., LOS ANGELES, CA 90066 -
CHANGE OF MAILING ADDRESS 2007-02-19 5005 MCCONNELL AVE., LOS ANGELES, CA 90066 -

Documents

Name Date
Withdrawal 2015-11-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State