Search icon

TTEC SERVICES CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: TTEC SERVICES CORPORATION
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: 29 Sep 2004 (20 years ago)
Branch of: TTEC SERVICES CORPORATION, COLORADO (Company Number 19961109819)
Date of dissolution: 07 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: F04000005563
FEI/EIN Number 841366615

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

Address: 9197 S. Peoria St., Englewood, CO, 80112, US
Mail Address: 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
PAOLILLO REGINA M President 9197 S. Peoria St., Englewood, CO, 80112
MCLEAN MARGARET Secretary 9197 S. Peoria St., Englewood, CO, 80112
ERICKSON RICHARD S Director 9197 S. Peoria St., Englewood, CO, 80112
MILLER PAUL Treasurer 9197 S. Peoria St., Englewood, CO, 80112
BOGERT ELISA Asst 9197 S. Peoria St., Englewood, CO, 80112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014790 TELETECH ACTIVE 2016-02-09 2026-12-31 - 1364 & 1380 S. BABCOCK STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-07 - -
CHANGE OF MAILING ADDRESS 2022-11-07 9197 S. Peoria St., Englewood, CO 80112 -
REGISTERED AGENT CHANGED 2022-11-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 9197 S. Peoria St., Englewood, CO 80112 -
NAME CHANGE AMENDMENT 2017-12-12 TTEC SERVICES CORPORATION -

Documents

Name Date
WITHDRAWAL 2022-11-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
Name Change 2017-12-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State