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 |
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 |
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. | - |
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 |
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