Search icon

TELEMIND INC. - Florida Company Profile

Company Details

Entity Name: TELEMIND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEMIND 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: 17 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P14000005491
FEI/EIN Number 46-4583942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 N Rainbow Blvd, Ste 215, Las Vegas, NV, 89107, US
Mail Address: 600 N Broad St, Ste 5, Middletown, DE, 19709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ANTON President 600 N Broad St, Middletown, DE, 19709
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 800 N Rainbow Blvd, Ste 215, Las Vegas, NV 89107 -
CHANGE OF MAILING ADDRESS 2022-03-05 800 N Rainbow Blvd, Ste 215, Las Vegas, NV 89107 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 7901 4th St N, 300, St. Petersburg, FL 33702 -
NAME CHANGE AMENDMENT 2018-04-12 TELEMIND INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-17
Name Change 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State