Search icon

TELREPCO, INC.

Branch

Company Details

Entity Name: TELREPCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1993 (31 years ago)
Branch of: TELREPCO, INC., CONNECTICUT (Company Number 0156212)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F93000005562
FEI/EIN Number 06-1103106
Address: 101 HARVEST PARK, WALLINGFORD, CT 06492-0780
Mail Address: P.O. BOX 780, WALLINGFORD, CT 06492-0780
Place of Formation: CONNECTICUT

Agent

Name Role Address
MAASS, ROBB R Agent 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480

President

Name Role Address
KRAWSKI, JOHN A President 101275 PALM AVE., JUPITER, FL 33477

Director

Name Role Address
KRAWSKI, JOHN A Director 101275 PALM AVE., JUPITER, FL 33477
KRAWSKI, LYNN Director 101275 PALM AVE., JUPITER, FL 33477

Secretary

Name Role Address
KRAWSKI, LYNN Secretary 101275 PALM AVE., JUPITER, FL 33477

Treasurer

Name Role Address
HANDY, ROLAND E Treasurer 31 OXFORD CT., SIMSBURY, CT 06070

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-14 101 HARVEST PARK, WALLINGFORD, CT 06492-0780 No data
CHANGE OF MAILING ADDRESS 1994-03-14 101 HARVEST PARK, WALLINGFORD, CT 06492-0780 No data

Documents

Name Date
ANNUAL REPORT 1996-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State