Search icon

TELETECH CORP

Company Details

Entity Name: TELETECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000013610
FEI/EIN Number 83-4413597
Address: 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POTTER DIANA M Agent 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL, 33394

Chief Executive Officer

Name Role Address
Potter Diana M Chief Executive Officer 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL, 33394

President

Name Role Address
Rosenbaum Jennifer A President 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2020-06-03 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 100 SE 3rd Ave, Floor 10, Fort Lauderdale, FL 33394 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633952 TERMINATED 1000000909914 BROWARD 2021-12-06 2031-12-08 $ 814.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State