Search icon

TELEDYNE FLIR DEFENSE, INC. - Florida Company Profile

Company Details

Entity Name: TELEDYNE FLIR DEFENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: F06000000109
FEI/EIN Number 770619113

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

Mail Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
Address: 25 Esquire Road, N Billerica, MA, 01862, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Roks Edwin Director 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
Cibik Melanie S Secretary 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
VanWees Jason Vice President 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
Lei Jihfen President 25 Esquire Road, Billerica, MA, 01862
Arrieta Luis Treasurer 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 25 Esquire Road, N Billerica, MA 01862 -
NAME CHANGE AMENDMENT 2023-12-05 TELEDYNE FLIR DEFENSE, INC. -
NAME CHANGE AMENDMENT 2021-07-29 TELEDYNE FLIR DETECTION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-07-06 COGENCY GLOBAL INC. -
MERGER 2021-04-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000214295
NAME CHANGE AMENDMENT 2012-11-08 FLIR DETECTION, INC. -
CHANGE OF MAILING ADDRESS 2011-02-15 25 Esquire Road, N Billerica, MA 01862 -
REINSTATEMENT 2011-02-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000251421 TERMINATED 1000000954515 COLUMBIA 2023-05-26 2043-06-02 $ 3,148.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-04
Name Change 2023-12-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
Name Change 2021-07-29
AMENDED ANNUAL REPORT 2021-07-06
Merger 2021-04-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State