Search icon

TELLURIDE MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: TELLURIDE MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELLURIDE MANAGER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000020654
FEI/EIN Number 320062339

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

Address: 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
Mail Address: 1450 EXECUTIVE CIRCLE, NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHMANN JAMES T President 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
RATHMANN JAMES T Treasurer 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
RATHMANN JAMES T Director 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
REVILLS DONNA E Vice President 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
REVILLS DONNA E Secretary 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL, 32905
BERLOWITZ JEFFREY S Agent 4000 HOLLYWOOD BLVD. SUITE 375 S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-23 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2007-06-23 1450 EXECUTIVE CIRCLE NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2007-06-23 BERLOWITZ, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2007-06-23 4000 HOLLYWOOD BLVD. SUITE 375 S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-06-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-17
Reg. Agent Change 2003-08-12
Domestic Profit 2003-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State