Search icon

TELAMON TECHNOLOGIES CORP.

Company Details

Entity Name: TELAMON TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F99000001481
FEI/EIN Number 35-1839033
Address: 1000 East 116th Street, Carmel, IN, 46032, US
Mail Address: 1000 East 116th Street, Carmel, IN, 46032, US
Place of Formation: INDIANA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Chen Stanley Chief Executive Officer 1000 East 116th Street, Carmel, IN, 46032

Secretary

Name Role Address
MCJOHN KATHLEEN Secretary 1000 East 116th Street, Carmel, IN, 46032

President

Name Role Address
PASKOFF ALEX President 1000 East 116th Street, Carmel, IN, 46032

Director

Name Role Address
KIM STEPHANIE Director 1000 East 116th Street, Carmel, IN, 46032

Chief Financial Officer

Name Role Address
REISMAN SARAH Chief Financial Officer 1000 East 116th Street, Carmel, IN, 46032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-10-02 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1000 East 116th Street, Carmel, IN 46032 No data
CHANGE OF MAILING ADDRESS 2018-04-05 1000 East 116th Street, Carmel, IN 46032 No data
REINSTATEMENT 2017-03-07 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-10-02
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-05-16
Reinstatement 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State