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 |
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 |
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 |
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 | - |
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