Search icon

TELE-SALES SYSTEMS, INCORPORATED

Company Details

Entity Name: TELE-SALES SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F95000006059
FEI/EIN Number 621117346
Address: 2720 E. THOMAS RD, B200, PHOENIX, AZ, 85016
Mail Address: 2720 E. THOMAS RD, B200, PHOENIX, AZ, 85016
Place of Formation: ARIZONA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SAVAGLIO ANTHONY M President 2720 E. THOMAS RD., #B-200, PHOENIX, AZ, 85016

Director

Name Role Address
SAVAGLIO ANTHONY M Director 2720 E. THOMAS RD., #B-200, PHOENIX, AZ, 85016
CLARK SHARON K Director 2720 E. THOMAS RD., #B-200, PHOENIX, AZ, 85016
DOWNEY REBEKAH Director 2720 E THOMAS ROAD, B200, PHOENIX, AZ, 85016
O'HAIR GRETCHEN H Director 2720 E THOMAS ROAD, B200, PHOENIX, AZ, 85016
KELLY MARY A Director 3350 SWEETWATER RD 1304, LAWRENCEVILLE, GA, 30044

Secretary

Name Role Address
CLARK SHARON K Secretary 2720 E. THOMAS RD., #B-200, PHOENIX, AZ, 85016

Treasurer

Name Role Address
CLARK SHARON K Treasurer 2720 E. THOMAS RD., #B-200, PHOENIX, AZ, 85016

Chief Executive Officer

Name Role Address
CLARK SHARON M Chief Executive Officer 2720 E THOMAS RD B200, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 2720 E. THOMAS RD, B200, PHOENIX, AZ 85016 No data
CHANGE OF MAILING ADDRESS 2002-07-02 2720 E. THOMAS RD, B200, PHOENIX, AZ 85016 No data

Documents

Name Date
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State