Tpusa - Fhcs, Inc. Overview
Tpusa - Fhcs, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, August 12, 1998 and is approximately twenty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Tpusa - Fhcs, Inc.
Network Visualizer
Advertisements
Key People
Who own Tpusa - Fhcs, Inc.
Name | |
---|---|
Michael David Lytle 1 |
President
|
Jeffrey Balagna 3 |
Chief Executive Officer
Chairman
Director
|
Jeff Balagna 3 |
NonDir
Chairman
President
CEO
Secretary
Director
|
Brian Jeffrey Johnson 2 |
NonDir
NonPres
President
Director
Chief Executive Officer
COO
Director (Chairman)
|
Dean Duncan 2 |
NonTreas
CFO
Treasurer
|
Peter G. Phan 4 |
NonSec
Treasurer
Secretary
|
Brent Welch 3 |
Chairman
Director
|
Lance Rosenzweig 5 |
President
|
Sandip 4 |
President
Director
Secretary
|
Alex Urmersbach 2 |
CFO
|
Timothy James Casey 9 |
Treasurer
Secretary
Assistant Secretary
|
Maria Concepci Regalado |
Treasurer
Secretary
|
Kaylan Voruganti |
Treasurer
|
Ma Concepcion Regalado |
Treasurer
Secretary
|
George D. Duncan |
Treasurer
Director
Chief Financial Officer
|
Neeti Khaitan 4 |
Director
|
Madhusudhan Vuppuluri 1 |
Director
|
Neeti Khaitan Gupta 1 |
Director
|
Michael Gaines 1 |
Director
Manager / COO
|
Jocquel Ervins |
Director
|
Michael Ware |
Director
|
Pamela Rankine |
Director
Secretary
Director / CFO
|
Madhusudan Vuppuluri |
Director
|
Feter Pean |
Secretary
|
Chung Huggins 2 |
Vice President
|
Showing 8 records out of 25
Known Addresses for Tpusa - Fhcs, Inc.
2029 Century Park E
Los Angeles, CA 90067
2049 Century Park E
Los Angeles, CA 90067
725 S Figueroa St
Los Angeles, CA 90017
14785 Preston Rd
Dallas, TX 75254
624 S Grand Ave
Los Angeles, CA 90017
215 N Marengo Ave
Pasadena, CA 91101
8201 Ridgepoint Dr
Irving, TX 75063
PO Box 942012
Plano, TX 75094
9999 Technology Blvd W
Dallas, TX 75220
5295 S Commerce Dr
Murray, UT 84107
Corporate Filings for Tpusa - Fhcs, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02117264 |
Date Filed: | Wednesday, August 12, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F10000005481 |
Date Filed: | Tuesday, December 14, 2010 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801303038 |
Date Filed: | Monday, August 9, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 801685354 |
Date Filed: | Thursday, November 15, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0483472012-6 |
Date Filed: | Monday, September 17, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 4316964 |
Date Filed: | Tuesday, November 6, 2012 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/9/2010 | Certificate of Formation | ||
9/17/2012 | Foreign Qualification | Initial Stock Value: Par Value Shares: 400 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 4.00 | |
9/17/2012 | Miscellaneous | DELAWARE GOOD STANDING | |
10/5/2012 | Initial List | ||
11/6/2012 | Name History/Actual | Aegis USA, Inc. | |
11/15/2012 | Application for Registration | ||
12/20/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
8/6/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/18/2014 | Application for Amended Registration | ||
8/18/2014 | Change of Registered Agent/Office | ||
9/2/2014 | Annual List | ||
9/10/2014 | Amendment | ||
10/1/2014 | Name History/Actual | Tpusa - Fhcs, Inc. | |
11/4/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
5/1/2015 | Abandonment of Assumed Business Name | ||
9/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/21/2017 | Allegation of Failure to Maintain Registered Agent/Office | ||
3/24/2017 | Non-Delivery Notice of Certified Mail | ||
3/29/2017 | Non-Delivery Notice of Certified Mail | ||
4/13/2017 | Change of Registered Agent/Office | ||
7/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/23/2018 | Annual List | ||
7/26/2018 | Certificate of Amendment | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
10/8/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Tpusa - Fhcs, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Tpusa - Fhcs, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2029 Century Park E Los Angeles, CA 90067
2049 Century Park E Los Angeles, CA 90067
725 S Figueroa St Los Angeles, CA 90017
14785 Preston Rd Dallas, TX 75254
624 S Grand Ave Los Angeles, CA 90017
215 N Marengo Ave Pasadena, CA 91101
8201 Ridgepoint Dr Irving, TX 75063
PO Box 942012 Plano, TX 75094
9999 Technology Blvd W Dallas, TX 75220
5295 S Commerce Dr Murray, UT 84107
These addresses are known to be associated with Tpusa - Fhcs, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records