Search icon

TELESIS ANIMAL HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TELESIS ANIMAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELESIS ANIMAL HEALTH, 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: 28 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P04000098306
FEI/EIN Number 201325076

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

Address: 3525 Agricultural Center Dr., St. Augustine, FL, 32092, US
Mail Address: 3525 Agricultural Center Dr., St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TELESIS ANIMAL HEALTH, INC., KENTUCKY 1098430 KENTUCKY
Headquarter of TELESIS ANIMAL HEALTH, INC., ILLINOIS CORP_99049774 ILLINOIS

Key Officers & Management

Name Role Address
Padgett Bethany M President 421 NW Bailey Grade Rd., Greenville, FL, 32331
DeJoris Timothy T Vice President 310 Kiwi Palm Ct., Ponte Vedra, FL, 32081
Ashley Farace H Director 6545 County Road 208, St. Augustine, FL, 32092
DeJoris Timothy T Agent 310 Kiwi Palm Ct., Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002372 EQUIDERMA EXPIRED 2018-01-04 2023-12-31 - 421 NW BAILEY GRADE ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 3525 Agricultural Center Dr., Suite 601 - 603, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2025-01-20 3525 Agricultural Center Dr., Suite 601 - 603, St. Augustine, FL 32092 -
AMENDMENT 2023-03-29 - -
CHANGE OF MAILING ADDRESS 2021-03-26 9566 Historic Kings Rd. South, Suites 407 & 408, Jacksonville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 9566 Historic Kings Rd. South, Suites 407 & 408, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2019-11-07 DeJoris, Timothy Terrance -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 310 Kiwi Palm Ct., Ponte Vedra, FL 32081 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000478481 TERMINATED 1000000718381 MADISON 2016-08-04 2036-08-10 $ 517.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000508735 TERMINATED 1000000669895 MADISON 2015-04-17 2035-04-27 $ 451.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000101082 TERMINATED 1000000249261 MADISON 2012-02-07 2032-02-15 $ 1,166.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-26
Amendment 2023-03-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719518410 2021-02-02 0491 PPS 421 NW Bailey Grade Rd, Greenville, FL, 32331-4518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96401
Loan Approval Amount (current) 96401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MADISON, FL, 32331-4518
Project Congressional District FL-02
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96944.59
Forgiveness Paid Date 2021-09-07
3181657308 2020-04-29 0491 PPP 421 Northwest Bailey Grade Road N/A, GREENVILLE, FL, 32331-0000
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, MADISON, FL, 32331-0001
Project Congressional District FL-02
Number of Employees 6
NAICS code 311411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94631.89
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State