Search icon

TESCHER MEDIATION GROUP, INC.

Company Details

Entity Name: TESCHER MEDIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: P07000120447
FEI/EIN Number 261368845
Address: 401 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: P.O. Box 2525, Fort Lauderdale, FL, 33303-2525, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TESCHER HOWARD A Agent 401 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301

President

Name Role Address
TESCHER HOWARD A President 401 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
Tescher Hillary J Secretary 401 E Las Olas Boulevard, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900196 LITIGATION RESOLUTIONS GROUP EXPIRED 2009-01-21 2014-12-31 No data 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 401 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 401 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 401 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 No data
NAME CHANGE AMENDMENT 2009-01-12 TESCHER MEDIATION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State