Entity Name: | TELEFLEX TURBINE SERVICES CORPORATION |
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: | 15 Dec 1992 (32 years ago) |
Branch of: | TELEFLEX TURBINE SERVICES CORPORATION, NEW YORK (Company Number 982280) |
Date of dissolution: | 31 May 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 May 2006 (19 years ago) |
Document Number: | F92000000699 |
FEI/EIN Number |
141664793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468, US |
Mail Address: | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SICKLER JOHN J | President | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468 |
RIDYARD LORI F | Secretary | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468 |
JACOBS C. JEFFREY | Treasurer | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468 |
SHARP CLAYTON B | Vice President | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468 |
GORDON KEVIN K | Director | 155 S. LIMERICK ROAD, LIMERICK, PA, 19468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-31 | 155 S. LIMERICK ROAD, LIMERICK, PA 19468 | - |
CHANGE OF MAILING ADDRESS | 2006-05-31 | 155 S. LIMERICK ROAD, LIMERICK, PA 19468 | - |
NAME CHANGE AMENDMENT | 2004-07-14 | TELEFLEX TURBINE SERVICES CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2006-05-31 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-25 |
Name Change | 2004-07-14 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-27 |
Reg. Agent Change | 2002-08-19 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-06-19 |
ANNUAL REPORT | 2000-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State