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 |
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 |
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 | - | - |
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