Search icon

TELELOGICS INC.

Company Details

Entity Name: TELELOGICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2005 (20 years ago)
Document Number: P05000089920
FEI/EIN Number 161727802
Address: 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108
Mail Address: 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GIDWANI SACHAL P Agent 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

President

Name Role Address
GIDWANI SACHAL President 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108

Secretary

Name Role Address
GIDWANI SACHAL Secretary 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108

Treasurer

Name Role Address
GIDWANI SACHAL Treasurer 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108

Director

Name Role Address
GIDWANI SACHAL Director 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008978 FORTUNE PERSONNEL CONSULTANTS (FPC) OF ST. LAWRENCE ACTIVE 2020-01-20 2025-12-31 No data 8805 TAMIAMI TRAIL N STE 241, NAPLES, FL, 34108
G14000021800 FORTUNE PERSONNEL CONSULTANTS (FPC) OF ST. LAWRENCE EXPIRED 2014-03-02 2019-12-31 No data 8805 TAMIAMI TRL N SUITE 241, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-18 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 8805 TAMIAMI TRAIL NORTH, SUITE 241, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2006-06-14 GIDWANI, SACHAL PRESIDE No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State