TELESIS ANIMAL HEALTH, INC. - Florida Company Profile
Headquarter
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 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State