Search icon

TELESCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TELESCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELESCO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000000262
FEI/EIN Number 593157987

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

Address: 3820 COCONUT PALM DRIVE, TAMPA, FL, 33619-1352, US
Mail Address: 17728 MORNINGHIGH DRIVE, LUTZ, FL, 33549-5519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGARMAN LESLIE G Officer 17728 MORNINGHIGH DR, LUTZ, FL, 335495519
SUGARMAN TED J Officer 17728 MORNINGHIGH DR, LUTZ, FL, 335495519
Hamilton Theodore JEsq. Agent 812 W. Dr. MLK, Jr. Blvd, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107187 BROOKWOOD ACADEMY EXPIRED 2009-05-12 2024-12-31 - 17728 MORNINGHIGH DR., LUTZ, FL, 33549-5519

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 Hamilton, Theodore J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 812 W. Dr. MLK, Jr. Blvd, Suite 101, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3820 COCONUT PALM DRIVE, TAMPA, FL 33619-1352 -
CHANGE OF MAILING ADDRESS 2002-05-06 3820 COCONUT PALM DRIVE, TAMPA, FL 33619-1352 -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899447405 2020-05-15 0455 PPP 3820 Coconut Palm Drive, Tampa, FL, 33619
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94743
Servicing Lender Name Trax Federal Credit Union
Servicing Lender Address 3710 N 50th St, TAMPA, FL, 33619-1416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94743
Originating Lender Name Trax Federal Credit Union
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 60779.1
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State