Search icon

TELETRONICS TECHNOLOGY CORPORATION

Company Details

Entity Name: TELETRONICS TECHNOLOGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: F13000004122
FEI/EIN Number 232950844
Address: 15801 Brixham Hill Avenue, Suite 200, Charlotte, NC, 28277, US
Mail Address: 15801 Brixham Hill Avenue, Suite 200, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

President

Name Role Address
Bamford Lynn M President 130 Harbour Place Drive, Suite 300, Davidson, NC, 28036

Vice President

Name Role Address
Farkas K. Christopher Vice President 130 Harbour Place Drive, Davidson, NC, 28036

Treasurer

Name Role Address
Freda Robert F Treasurer 400 Interpace Parkway, Building D, Parsippany, NJ, 07054

Director

Name Role Address
Barron Kathryn R Director 333 Palladium Drive, Ottawa, On, K2V1A
Perry Brian M Director 2 Highwood Drive Building 2, Suite 200, Tewksbury, MA, 01876

Secretary

Name Role Address
Ferdenzi Paul J Secretary 130 Harbour Place Drive, Suite 300, Davidson, NC, 28036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 15801 Brixham Hill Avenue, Suite 200, Charlotte, NC 28277 No data
CHANGE OF MAILING ADDRESS 2018-04-11 15801 Brixham Hill Avenue, Suite 200, Charlotte, NC 28277 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2017-01-12
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State