Search icon

TSEFL, INC.

Company Details

Entity Name: TSEFL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 15 Nov 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: F09000002270
FEI/EIN Number 030444912
Address: 160 BROADWAY 2ND FLOOR, NEW YORK, NY, 10038
Mail Address: 160 BROADWAY 2ND FLOOR, NEW YORK, NY, 10038
Place of Formation: NEW JERSEY

President

Name Role Address
CASSERA ROBERT President 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038

Vice President

Name Role Address
MESSINA JOHN P Vice President 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038

Secretary

Name Role Address
TRIPPIEDI YOLANDA Secretary 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115532 GPC MANAGEMENT EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
G09000115557 GPC OF TAMPA EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
G09000115559 GPC OF ORLANDO EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
G09000115565 GPC OF JACKSONVILLE EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
G09000115568 GPC DRIVING EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
G09000115570 GPC DRIVING-POMPANO BEACH EXPIRED 2009-06-09 2014-12-31 No data 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-11-15 No data No data
REINSTATEMENT 2010-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Withdrawal 2012-11-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-10
REINSTATEMENT 2010-12-03
Foreign Profit 2009-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State