Search icon

TELLER GROUP CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TELLER GROUP CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELLER GROUP CONSULTING, 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: 16 Jan 1996 (29 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P96000004531
FEI/EIN Number 650640882

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

Address: C20 Carver Place, Lawrenceville, NJ, 08648, US
Mail Address: C20 Carver Place, Lawrenceville, NJ, 08648, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLER LAURA President C20 Carver Place, Lawrenceville, NJ, 08648
Mergenthal Karla Agent 7745 Southwest 141st Street, Palmetto Bay, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 Mergenthal, Karla -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 7745 Southwest 141st Street, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 C20 Carver Place, Lawrenceville, NJ 08648 -
CHANGE OF MAILING ADDRESS 2019-04-03 C20 Carver Place, Lawrenceville, NJ 08648 -
REINSTATEMENT 2002-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State