Search icon

TELESE AND SCHMIDT, INC.

Company Details

Entity Name: TELESE AND SCHMIDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 11 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: P03000001490
FEI/EIN Number 161647263
Address: 5532 US HWY 19, NEW PORT RICHEY, FL, 34652
Mail Address: 8911 DONNA LU DRIVE, ODESSA, FL, 33556
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON THOMAS K Agent MORRISON & MILLS, P.A., TAMPA, FL, 33606

Director

Name Role Address
TELESE MARK T Director 4415 BEACH PARK DR, TAMPA, FL, 33609

President

Name Role Address
TELESE MARK T President 4415 BEACH PARK DR, TAMPA, FL, 33609

Vice President

Name Role Address
SCHMIDT WILLIAM J Vice President 5532 US HWY 19, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
SCHMIDT WILLIAM J Secretary 5532 US HWY 19, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
SCHMIDT TRISHA R Treasurer 5532 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-02-11 No data No data
CHANGE OF MAILING ADDRESS 2007-02-12 5532 US HWY 19, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001052268 TERMINATED 1000000435895 PASCO 2012-12-12 2022-12-19 $ 603.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
CORAPVDWN 2008-02-11
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State