Search icon

TELACO, INC.

Company Details

Entity Name: TELACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000049648
FEI/EIN Number 270407417
Address: 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL, 33323
Mail Address: 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOVELY LEE Agent 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL, 33323

Manager

Name Role Address
LOVELY LEE D Manager 2469 POINCIANA COURT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144038 CONFETTI CONTRACT FABRICS EXPIRED 2009-08-10 2014-12-31 No data 1669 NW 144 TERRACE, STE. 206, SUNRISE, FL, 33323
G09000144039 CONFETTI EXPIRED 2009-08-10 2014-12-31 No data 1669 N.W. 144 TERR., STE. 206, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-02 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-11-13 1669 NW 144TH TERRACE, STE 206, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001775973 ACTIVE 1000000550924 BROWARD 2013-10-31 2033-12-26 $ 980.83 STATE OF FLORIDA0034091
J13001776005 LAPSED 1000000550930 BROWARD 2013-10-31 2023-12-26 $ 331.89 STATE OF FLORIDA0079323

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-31
Reg. Agent Change 2009-12-02
Domestic Profit 2009-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State