Search icon

TELEMARK INVESTMENT STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: TELEMARK INVESTMENT STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEMARK INVESTMENT STRATEGIES, 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: 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: 15 Jan 2004 (21 years ago)
Document Number: P04000015374
FEI/EIN Number 571197744

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

Address: 15020 Redmond Loop, Reno, NV, 89511, US
Mail Address: 15020 Redmond Loop, Reno, NV, 89511, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRING FRITZ A Secretary 15020 Redmond Loop, Reno, NV, 89511
BEHRING FRITZ A Treasurer 15020 Redmond Loop, Reno, NV, 89511
BEHRING FRITZ A Director 15020 Redmond Loop, Reno, NV, 89511
STRONG DAVID Agent 209 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127
BEHRING FRITZ A President 15020 Redmond Loop, Reno, NV, 89511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 15020 Redmond Loop, Reno, NV 89511 -
CHANGE OF MAILING ADDRESS 2017-03-26 15020 Redmond Loop, Reno, NV 89511 -
REGISTERED AGENT NAME CHANGED 2011-04-28 STRONG, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 209 DUNLAWTON AVENUE, SUITE 14, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State