Search icon

TESLA ENERGY OPERATIONS, INC.

Company Details

Entity Name: TESLA ENERGY OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: F12000000936
FEI/EIN Number 02-0781046
Address: 1 Tesla Road, Austin, TX, 78725, US
Mail Address: 1 Tesla Road, Austin, TX, 78725, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Boone John Temple (J Director 1 Tesla Road, Austin, TX, 78725

President

Name Role Address
Boone John Temple (J President 1 Tesla Road, Austin, TX, 78725

Secretary

Name Role Address
Boone John Temple (J Secretary 1 Tesla Road, Austin, TX, 78725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1 Tesla Road, Austin, TX 78725 No data
CHANGE OF MAILING ADDRESS 2022-04-14 1 Tesla Road, Austin, TX 78725 No data
NAME CHANGE AMENDMENT 2018-01-18 TESLA ENERGY OPERATIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732105 TERMINATED 1000000846545 COLUMBIA 2019-10-30 2039-11-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000562494 TERMINATED 1000000837609 COLUMBIA 2019-08-16 2039-08-21 $ 329.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-07-20
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-19
Name Change 2018-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State