Search icon

LESLIE CONTROLS, INC.

Company Details

Entity Name: LESLIE CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 May 2009 (16 years ago)
Document Number: F09000002006
FEI/EIN Number 22-1063780
Address: 12501 TELECOM DRIVE, TAMPA, FL, 33637, US
Mail Address: 12501 TELECOM DRIVE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35795 Active U.S./Canada Manufacturer 1974-11-04 2024-11-15 2029-11-15 2025-11-14

Contact Information

POC DAVID YOUNG
Phone +1 813-978-1000
Fax +1 813-978-0984
Address 12501 TELECOM DR, TAMPA, FL, 33637 0906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-11-15
CAGE number 3V9J7
Company Name CIRCOR INTL INC
CAGE Last Updated 2024-02-24
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Wenzell Jessica W Director 30 Corporate Drive, Burlington, MA, 01803
Najjar Tony Director 30 Corporate Drive, Burlington, MA, 01803

President

Name Role Address
Millares Julian President 12501 TELECOM DRIVE, TAMPA, FL, 33637

Vice President

Name Role Address
Uselman Jerome Vice President 12501 TELECOM DRIVE, TAMPA, FL, 33637
Tiedeman Forrest Vice President 30 Corporate Drive, Burlington, MA, 01803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 12501 TELECOM DRIVE, TAMPA, FL 33637 No data
CHANGE OF MAILING ADDRESS 2020-08-11 12501 TELECOM DRIVE, TAMPA, FL 33637 No data
REGISTERED AGENT NAME CHANGED 2012-07-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State