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 |
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 |
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 | - | - |
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