Search icon

TELCON HOLDINGS, INC.

Company Details

Entity Name: TELCON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P16000047318
FEI/EIN Number 81-2907218
Address: 14160 PALMETTO FRONTAGE RD, SUITE 31, MIAMI LAKES, FL, 33016, US
Mail Address: 14160 PALMETTO FRONTAGE RD, SUITE 31, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
GOMEZ KAREL President 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Vice Treasurer

Name Role Address
GOMEZ KAREL Vice Treasurer 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Director

Name Role Address
GOMEZ KAREL Director 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
GOMEZ LISBET Director 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
GOMEZ LISBET Secretary 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 Capitol Corporate Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 515 East Park Avenue, 2nd FL, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 14160 PALMETTO FRONTAGE RD, SUITE 31, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-02-07 14160 PALMETTO FRONTAGE RD, SUITE 31, MIAMI LAKES, FL 33016 No data
AMENDMENT 2016-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
Amendment 2016-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State