Search icon

TELLURIDE GROUP, INC. - Florida Company Profile

Company Details

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

TELLURIDE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P96000074505
FEI/EIN Number 650708681

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

Address: 622 Laurel Run, THE VILLAGES, FL, 32162, US
Mail Address: 622 Laurel Run, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBERRY ROBERT L Chairman 622 Laurel Run, THE VILLAGES, FL, 32162
CARBERRY ROBERT L Secretary 622 Laurel Run, THE VILLAGES, FL, 32162
Carberry Rober L Agent 622 Laurel Run, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 622 Laurel Run, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 622 Laurel Run, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2018-08-02 Carberry, Rober Lee -
REINSTATEMENT 2018-08-02 - -
CHANGE OF MAILING ADDRESS 2018-08-02 622 Laurel Run, THE VILLAGES, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-08-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State