Entity Name: | TELSIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELSIM, 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: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P95000012047 |
FEI/EIN Number |
593294946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 Ridge Court West, Old Hickory, TN, 37138, US |
Mail Address: | 513 Ridge Court West, Old Hickory, TN, 37138, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRERIKS TIMOTHY A | Director | 513 Ridge Court West, Old Hickory, TN, 37138 |
FRERIKS TIMOTHY A | President | 513 Ridge Court West, Old Hickory, TN, 37138 |
DOWD HENRY R | Agent | 3632 Land O Lakes Bovd, Land O Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 513 Ridge Court West, Old Hickory, TN 37138 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 513 Ridge Court West, Old Hickory, TN 37138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 3632 Land O Lakes Bovd, Land O Lakes, FL 34639 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State