Search icon

TELEDYNE FLIR SURVEILLANCE, INC. - Florida Company Profile

Company Details

Entity Name: TELEDYNE FLIR SURVEILLANCE, 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 15 May 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2024 (10 months ago)
Document Number: F14000005477
FEI/EIN Number 30-0747020

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

Address: 27700 SW PARKWAY AVE., WILSONVILLE, OR, 97070
Mail Address: 27700 SW PARKWAY AVE, WILSONVILLE, OR, 97070
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mehrabian Robert President 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
Cibik Melanie S Secretary 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
VanWees Jason Director 1049 Camino Dos Rios, Thousand Oaks, CA, 91360
Roks Edwin Director 1049 Camino Dos Rios, Thousand Oaks, CA, 91360

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-15 - -
CHANGE OF MAILING ADDRESS 2024-05-15 27700 SW PARKWAY AVE., WILSONVILLE, OR 97070 -
REGISTERED AGENT CHANGED 2024-05-15 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2021-07-28 TELEDYNE FLIR SURVEILLANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000508598 ACTIVE 1000000966231 ORANGE 2023-10-13 2043-10-25 $ 26,041.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000508614 ACTIVE 1000000966246 ORANGE 2023-10-13 2043-10-25 $ 11,493.60 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 2024-05-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-16
Name Change 2021-07-28
Reg. Agent Change 2021-07-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State