Entity Name: | THE TELEPHONE PIMP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | P15000007445 |
FEI/EIN Number | 47-3910463 |
Address: | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 |
Mail Address: | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richard, Peraza | Agent | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
PARDES, JILL | President | 517 SE 25th Ave, Ft Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
PARDES, JILL | Treasurer | 517 SE 25th Ave, Ft Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Connors, Michael | Secretary | 1018 20th Street, Apt F Santa Monica, CA 90403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Richard, Peraza | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 517 SE 25th Ave, Ft. Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-16 |
Reg. Agent Change | 2015-05-15 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State