Search icon

TELTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: TELTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P23512
FEI/EIN Number 592937938

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

Address: 2511 CORPORATE WAY, PALMETTO, FL, 34221-8478
Mail Address: 2511 CORPORATE WAY, PALMETTO, FL, 34221-8478
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMERON EWEN R President 2511 CORPORATE WAY, PALMETTO, FL, 342218478
CAMERON EWEN R Director 2511 CORPORATE WAY, PALMETTO, FL, 342218478
DOBIESZ NORMAN R Vice President 2511 CORPORATE WAY, PALMETTO, FL, 342218478
DOBIESZ NORMAN R Director 2511 CORPORATE WAY, PALMETTO, FL, 342218478
FRIEDMANN PETER Director 2511 CORPORATE WAY, PALMETTO, FL, 342218478
BARR GREGORY G Director 2511 CORPORATE WAY, PALMETTO, FL, 342218478
STEVENS RICHARD L Director 2511 CORPORATE WAY, PALMETTO, FL, 342218478
MARVIN ANGELA R Vice President 2511 CORPORATE WAY, PALMETTO, FL, 342218478
MARVIN ANGELA R Secretary 2511 CORPORATE WAY, PALMETTO, FL, 342218478
MARVIN ANGELA R Treasurer 2511 CORPORATE WAY, PALMETTO, FL, 342218478

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 2511 CORPORATE WAY, PALMETTO, FL 34221-8478 -
CHANGE OF MAILING ADDRESS 2010-02-23 2511 CORPORATE WAY, PALMETTO, FL 34221-8478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000633635 TERMINATED 1000000620788 LEON 2014-05-05 2034-05-09 $ 5,412.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2013-02-14
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
Reg. Agent Change 2007-02-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14025423 0420600 1979-11-19 5105 NEW TAMPA HWY SR 92, Lakeland, FL, 33802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1979-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-11-23
Abatement Due Date 1979-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
14029862 0420600 1977-10-31 5105 NEW TAMPA HIGHWAY, Lakeland, FL, 33802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
13955729 0420600 1976-08-19 5105 W NEW TAMPA HWY, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-08-27
Abatement Due Date 1976-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-27
Abatement Due Date 1976-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-27
Abatement Due Date 1976-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-08-27
Abatement Due Date 1976-09-09
Nr Instances 3
14090526 0420600 1974-12-17 5105 N TAMPA HIGHWAY, Lakeland, FL, 33802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-17
Case Closed 1975-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 O01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State