Entity Name: | TELETRAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | F96000000420 |
FEI/EIN Number |
481172403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7391 Lincoln Way, Garden Grove, CA, 92841, US |
Mail Address: | 7391 Lincoln Way, Garden Grove, CA, 92841, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reynolds Tim | Vice President | 7391 Lincoln Way, Garden Grove, CA, 92841 |
Samaha Alain | President | 7391 Lincoln Way, Garden Grove, CA, 92841 |
Kamlet Courtney | Secretary | 7391 Lincoln Way, Garden Grove, CA, 92841 |
O'Rourke Luke | Director | 7391 Lincoln Way, Garden Grove, CA, 92841 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 7391 Lincoln Way, Garden Grove, CA 92841 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 7391 Lincoln Way, Garden Grove, CA 92841 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-21 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000290230 | TERMINATED | 1000000279748 | BROWARD | 2013-01-29 | 2033-02-06 | $ 1,135.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-23 |
Reg. Agent Change | 2021-09-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State