Entity Name: | TETRA TECH ES, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 E. Foothill Blvd., Pasadena, CA, 91107, US |
Mail Address: | 3475 E. Foothill Blvd., Pasadena, CA, 91107, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
BATRACK DAN L | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
BURDICK STEVEN M | Treasurer | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
LEMMON RICHARD A | Director | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Brownlie William R | Vice President | 3475 E. Foothill Blvd., Pasadena, CA, 91107 |
ROWLANDS LLYR | President | 273 TRAM STREET, PRETORIA, 0181 |
HOPSON PRESTON L | Secretary | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 3475 E. Foothill Blvd., Pasadena, CA 91107 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 3475 E. Foothill Blvd., Pasadena, CA 91107 | - |
NAME CHANGE AMENDMENT | 2010-08-10 | TETRA TECH ES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-08-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-10 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State