Search icon

TELESIS ANIMAL HEALTH, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1098430
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_99049774
State:
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

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
501800.00
Total Face Value Of Loan:
1001800.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96401.00
Total Face Value Of Loan:
96401.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2019-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Trademarks

Serial Number:
77260722
Mark:
TELESIS EQUIDERMA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-08-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TELESIS EQUIDERMA

Goods And Services

For:
Pet shampoo; non-medicated skin serum for horses
First Use:
1999-07-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,631.89
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $94,000
Jobs Reported:
6
Initial Approval Amount:
$96,401
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,401
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,944.59
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $96,401

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State