Search icon

TELESIS MERGERS & ACQUISITIONS, INC.

Company Details

Entity Name: TELESIS MERGERS & ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F94000004786
FEI/EIN Number 22-3268596
Address: 795 FRANKLIN AVENUE, FRANKLIN LAKES, NJ 07417
Mail Address: 795 FRANKLIN AVENUE, FRANKLIN LAKES, NJ 07430
Place of Formation: NEW JERSEY

Agent

Name Role Address
ROYSTON JR, ROBERT D Agent COSTELLO, SIMS & ROYSTON, 12670 NEW BRITTANY BLVD, #101, FT MYERS, FL 33907

PCDT

Name Role Address
ROA, FRED PCDT 497 ISLAND WAY, FRANKLIN LAKES, NJ

Director

Name Role Address
CUMMINS, DONALD L Director 1500 COLONIAL BLVD, #222, FT MYERS, FL
APRUZZESE, ANN M Director 580 WYCKOFF AVE, MAHWAH, NJ

Vice President

Name Role Address
APRUZZESE, ANN M Vice President 580 WYCKOFF AVE, MAHWAH, NJ

Secretary

Name Role Address
APRUZZESE, ANN M Secretary 580 WYCKOFF AVE, MAHWAH, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-04-24 795 FRANKLIN AVENUE, FRANKLIN LAKES, NJ 07417 No data
REGISTERED AGENT NAME CHANGED 1997-04-15 ROYSTON JR, ROBERT D No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 COSTELLO, SIMS & ROYSTON, 12670 NEW BRITTANY BLVD, #101, FT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State