Entity Name: | TELESTAR PRODUCTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELESTAR PRODUCTS INTERNATIONAL, 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: | 15 Jan 2013 (12 years ago) |
Document Number: | P13000005157 |
FEI/EIN Number |
46-1784930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 998C Old Country Rd Ste 273, PLAINVIEW, NY, 11803, US |
Address: | 200 2ND AVENUE S., SUITE 351, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrington Brian | President | 998C Old Country Rd Ste 273, PLAINVIEW, NY, 11803 |
HARRINGTON BRIAN | Agent | 200 2ND. AVENUE S., ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 200 2ND AVENUE S., SUITE 351, ST. PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 200 2ND AVENUE S., SUITE 351, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 200 2ND AVENUE S., SUITE 351, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State