Entity Name: | TELEMIND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
FISHER ANTON | President | 600 N Broad St, Middletown, DE, 19709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 800 N Rainbow Blvd, Ste 215, Las Vegas, NV 89107 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 800 N Rainbow Blvd, Ste 215, Las Vegas, NV 89107 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 7901 4th St N, 300, St. Petersburg, FL 33702 | No data |
NAME CHANGE AMENDMENT | 2018-04-12 | TELEMIND INC. | No data |
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 Feb 2025
Sources: Florida Department of State