Search icon

TELEPACIFIC MANAGED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TELEPACIFIC MANAGED SERVICES, 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: 17 Jun 2011 (14 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: F11000002548
FEI/EIN Number 611647581

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

Address: 515 S. FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
Mail Address: 515 S. FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JALKUT RICHARD President 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
MEDINA TIMOTHY Chief Financial Officer 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
BISNOFF KENNETH Secretary 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
BISNOFF KENNETH Vice President 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
COWAN MICHAEL Secretary 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
MADORE ROBERT Secretary 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
MADORE ROBERT Vice President 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
YOUNG JOSEPHINE Secretary 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071
YOUNG JOSEPHINE Vice President 515 S FLOWER ST, 47TH FLOOR, LOS ANGELES, CA, 90071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000197408 TERMINATED 1000000819170 COLUMBIA 2019-03-11 2039-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2017-01-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
Foreign Profit 2011-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State