Search icon

TESCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TESCO PROPERTIES, 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: 29 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P01436
FEI/EIN Number 621073407

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

Address: 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, US
Mail Address: 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SISSON JERRY Chief Executive Officer 2171 JUDICIAL DRIVE, #200, GERMANTOWN, TN, 38138
DEES PHILIP Treasurer 2171 JUDICIAL DR., #200, GERMANTOWN, FL, 38138
McPherson Whitney Vice President 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138
Sisson Jennifer Vice President 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138
Sisson Allan Vice President 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138
NRAI SERVICES, INC. Agent -
SISSON LARRY President 2171 JUDICIAL DRIVE., #200, GERMANTOWN, TN, 38138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-06 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN 38138 -
CANCEL ADM DISS/REV 2007-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN 38138 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-26 NRAI SERVICES, INC -
REINSTATEMENT 2004-12-07 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State