Entity Name: | TEBRA TECHNOLOGIES, 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: | 20 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | F13000005476 |
FEI/EIN Number |
200739220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Bayside Dr, Corona del Mar, CA, 92625, US |
Mail Address: | 1111 Bayside Dr, Corona del Mar, CA, 92625, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RODRIGUES DAN | Chief Executive Officer | 1111 Bayside Dr, Corona del Mar, CA, 92625 |
WALLACK PERRY | Director | 1111 Bayside Dr, Corona del Mar, CA, 92625 |
ROTH DAVE | Treasurer | 1111 Bayside Dr, Corona del Mar, CA, 92625 |
COZZENS DAVE | Director | 1111 Bayside Dr, Corona del Mar, CA, 92625 |
MAXWELL SCOTT | Director | 1111 Bayside Dr, Corona del Mar, CA, 92625 |
MORRIS COLIN | Secretary | 1111 BAYSIDE DR, CORONA DEL MAR, CA, 92625 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1111 Bayside Dr, Ste 270, Corona del Mar, CA 92625 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1111 Bayside Dr, Ste 270, Corona del Mar, CA 92625 | - |
AMENDMENT AND NAME CHANGE | 2023-08-01 | TEBRA TECHNOLOGIES, INC. | - |
REINSTATEMENT | 2020-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | INCORPORATING SERVICES, LTD., INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State