Search icon

TELEDYNE ODI, INC. - Florida Company Profile

Company Details

Entity Name: TELEDYNE ODI, 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: 15 Sep 1999 (25 years ago)
Date of dissolution: 13 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: F99000004754
FEI/EIN Number 592932709

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

Address: % TELEDYNE TECH., INC., 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
Mail Address: % TELEDYNE TECH., INC., 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
READ MICHAEL Chief Executive Officer 1026 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
MEHRABIAN ROBERT Chairman 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
CIBIK MELANIE S Vice President 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
BLACKWOOD STEPHEN F Vice President 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
SASSALOS PAUL Assistant Secretary 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360
JOLLEY MICHAEL Secretary 1026 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
JOLLEY MICHAEL Vice President 1026 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188577 TELEDYNE OIL & GAS EXPIRED 2009-12-24 2014-12-31 - 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-13 - -
NAME CHANGE AMENDMENT 2009-09-08 TELEDYNE ODI, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 % TELEDYNE TECH., INC., 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 -
CHANGE OF MAILING ADDRESS 2007-03-19 % TELEDYNE TECH., INC., 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 -
REINSTATEMENT 2002-02-13 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2012-02-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-09
Name Change 2009-09-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2007-09-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State