Search icon

TELE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: TELE NETWORK, 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: 06 Feb 2013 (12 years ago)
Document Number: F13000000578
FEI/EIN Number 742662819

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

Address: 350 BARNES DR STE 109, SAN MARCOS, TX, 78666
Mail Address: 350 Barnes Drive, Suite 109, SAN MARCOS, TX, 78666, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
MCEWEN ANDREW Director 350 Barnes Drive, SAN MARCOS, TX, 78666
YANG GEORGE Chief Executive Officer 350 Barnes Drive, SAN MARCOS, TX, 78666
Jimenez Mario Director 350 Barnes Drive, SAN MARCOS, TX, 78666
Henley Stephen Director 350 Barnes Drive, SAN MARCOS, TX, 78666
Brookes Carley Director 350 Barnes Drive, SAN MARCOS, TX, 78666
Riley Shawn Director 350 Barnes Drive, SAN MARCOS, TX, 78666
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023857 ONESUPPORT EXPIRED 2019-02-18 2024-12-31 - 350 BARNES DRIVE, SUITE 109, SAN MARCOS, TX, 78666
G18000108680 TELENETWORK PARTNERS EXPIRED 2018-10-04 2023-12-31 - 350 BARNES DRIVE, SUITE 109, SAN MARCOS, TX, 78666

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-06 350 BARNES DR STE 109, SAN MARCOS, TX 78666 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 350 BARNES DR STE 109, SAN MARCOS, TX 78666 -
REGISTERED AGENT NAME CHANGED 2018-05-17 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-05-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State