Search icon

T-NETIX TELECOMMUNICATIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T-NETIX TELECOMMUNICATIONS SERVICES, INC.
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: 21 Jan 1997 (28 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: F97000000316
FEI/EIN Number 75-2212916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 International Parkway, Carrollton, TX, 75007, US
Mail Address: 4000 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Sigler Mary A Director c/o Platinum Equity Advisors, LLC,, Beverly Hills, CA, 90210
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC,, Beverly Hills, CA, 90210
David Abel Chief Executive Officer 4000 International Parkway, Carrollton, TX, 75007
David Abel President 4000 International Parkway, Carrollton, TX, 75007
Boyd Geoffrey Chief Financial Officer 4000 International Parkway, Carrollton, TX, 75007
Kalawski Eva A Secretary c/o Platinum Equity Advisors, LLC,, Beverly Hills, CA, 90210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-21 - -
CHANGE OF MAILING ADDRESS 2022-11-21 4000 International Parkway, Carrollton, TX 75007 -
REGISTERED AGENT CHANGED 2022-11-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 4000 International Parkway, Carrollton, TX 75007 -
NAME CHANGE AMENDMENT 2000-07-13 T-NETIX TELECOMMUNICATIONS SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2022-11-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-15
Reg. Agent Change 2017-11-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State