Search icon

TELMAR NETWORK TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: TELMAR NETWORK TECHNOLOGY, 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: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: F09000000725
FEI/EIN Number 02-0711140

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

Address: 901 Jupiter Road, Plano, TX, 75074, US
Mail Address: 901 Jupiter Road, Plano, TX, 75074, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greer Scott Director 901 Jupiter Road, Plano, TX, 75074
Breen Donal Director 901 Jupiter Road, Plano, TX, 75074
Orleans John Director 901 Jupiter Road, Plano, TX, 75074
Greer Scott President 901 Jupiter Road, Plano, TX, 75074
Breen Donal Treasurer 901 Jupiter Road, Plano, TX, 75074
Rodriguez James Seni 901 Jupiter Road, Plano, TX, 75074
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 901 Jupiter Road, Plano, TX 75074 -
CHANGE OF MAILING ADDRESS 2024-04-14 901 Jupiter Road, Plano, TX 75074 -
REINSTATEMENT 2021-09-15 - -
REGISTERED AGENT NAME CHANGED 2021-09-15 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290122 TERMINATED 1000000956345 COLUMBIA 2023-06-12 2043-06-21 $ 3,890.17 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 2024-04-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-09-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316177336 0420600 2011-11-08 7710 N 30TH STREET, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Case Closed 2011-12-28

Related Activity

Type Complaint
Activity Nr 208580597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-12-02
Abatement Due Date 2012-01-19
Current Penalty 4725.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 2011-12-02
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01
315636225 0420600 2011-05-11 7710 N. 30 ST., TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-04
Case Closed 2011-08-24

Related Activity

Type Complaint
Activity Nr 71878581
Safety Yes
Type Complaint
Activity Nr 208369348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-08-11
Abatement Due Date 2011-08-23
Current Penalty 2550.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-08-11
Abatement Due Date 2011-08-23
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State