Search icon

TETRA TECH ES, INC.

Company Details

Entity Name: TETRA TECH ES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Nov 2004 (20 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: F04000006542
FEI/EIN Number 521173290
Address: 3475 E. Foothill Blvd., Pasadena, CA, 91107, US
Mail Address: 3475 E. Foothill Blvd., Pasadena, CA, 91107, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
BATRACK DAN L Vice President 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107
Brownlie William R Vice President 3475 E. Foothill Blvd., Pasadena, CA, 91107

Treasurer

Name Role Address
BURDICK STEVEN M Treasurer 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107

Director

Name Role Address
LEMMON RICHARD A Director 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107

President

Name Role Address
ROWLANDS LLYR President 273 TRAM STREET, PRETORIA, 0181

Secretary

Name Role Address
HOPSON PRESTON L Secretary 3475 E FOOTHILL BLVD, PASADENA, CA, 91107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 3475 E. Foothill Blvd., Pasadena, CA 91107 No data
CHANGE OF MAILING ADDRESS 2018-01-03 3475 E. Foothill Blvd., Pasadena, CA 91107 No data
NAME CHANGE AMENDMENT 2010-08-10 TETRA TECH ES, INC. No data
REGISTERED AGENT NAME CHANGED 2010-08-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2020-02-17
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State