Entity Name: | TELEFISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000024726 |
FEI/EIN Number | 59-3234126 |
Mail Address: | 111 DREW COURT, NICEVILLE, FL 32578 |
Address: | 111 DREW CT., NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONTAREK, JENNIFER F | Agent | 111 DREW CT., NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
FORTUNE, JENNIFER L | President | 111 DREW CT., NICEVILLE, FL |
Name | Role | Address |
---|---|---|
MILLER, HEATHER M | Vice President | 265 FLORIDA AVENUE, VALPARAISO, FL |
Name | Role | Address |
---|---|---|
MILLER, HEATHER M | Secretary | 265 FLORIDA AVENUE, VALPARAISO, FL |
Name | Role | Address |
---|---|---|
MILLER, HEATHER M | Treasurer | 265 FLORIDA AVENUE, VALPARAISO, FL |
Name | Role |
---|---|
MILLER THOMAS, LLC | Executive Vice President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-08-08 | 111 DREW CT., NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State