Search icon

TELOPS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TELOPS INTERNATIONAL, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F09000000174
FEI/EIN Number 710865546

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

Address: 4405 TREEHOUSE LANE, CORINTH, TX, 76208
Mail Address: 4405 TREEHOUSE LANE, CORINTH, TX, 76208
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
MCWHIRTER JOLIE-BETH Director 4405 TREEHOUSE LANE, CORINTH, TX, 76208
MCWHIRTER MARK President 4405 TREEHOUSE LANE, CORINTH, TX, 76208
McWhirter Helen E Agent 3809 17th Ave Dr West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900383 AMTEL EXPIRED 2009-01-15 2014-12-31 - 4405 TREEHOUSE LANE, CORINTH, TX, 76208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 McWhirter, Helen E -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 3809 17th Ave Dr West, Bradenton, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000661104 TERMINATED 1000000680332 LEON 2015-06-05 2035-06-11 $ 11,833.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000661112 TERMINATED 1000000680337 LEON 2015-06-05 2035-06-11 $ 5,576.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
Foreign Profit 2009-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State