Search icon

TELECONSULTANTS NETWORK, INC.

Company Details

Entity Name: TELECONSULTANTS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2012 (13 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P12000009209
FEI/EIN Number 454382959
Address: 7800 SOUTHLAND BLVD.,, ORLANDO, FL, 32809, US
Mail Address: 7800 SOUTHLAND BLVD.,, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOLAK JOHN Agent 8816 Brennan Circle, Tampa, FL, 33615

President

Name Role Address
Golak John President 7800 Southland Blvd, Orlando, FL, 32809

Director

Name Role Address
Golak John Director 7800 Southland Blvd, Orlando, FL, 32809
Myers James Director 7800 Southland Blvd, Orlando, FL, 32809
Villari Pete Director 7800 Southland Blvd, Orlando, FL, 32809

Secretary

Name Role Address
Myers James Secretary 7800 Southland Blvd, Orlando, FL, 32809

Treasurer

Name Role Address
Myers James Treasurer 7800 Southland Blvd, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088781 TELESPEAK SUPPORT SERVICES EXPIRED 2014-08-29 2019-12-31 No data 2101 PARK CENTER DR. SUITE 300, ORLANDO, FL, 32835
G12000098880 TELESPEAK EXPIRED 2012-10-09 2017-12-31 No data 3 W. SPANISH MAIN ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8816 Brennan Circle, Unit 308, Tampa, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 7800 SOUTHLAND BLVD.,, SUITE 250, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-07-26 7800 SOUTHLAND BLVD.,, SUITE 250, ORLANDO, FL 32809 No data
AMENDED AND RESTATEDARTICLES 2015-10-19 No data No data
AMENDMENT 2012-12-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-18
Amended and Restated Articles 2015-10-19
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-16
Amendment 2012-12-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State