Search icon

ROBERT E. TEAGUE, JR., INC.

Company Details

Entity Name: ROBERT E. TEAGUE, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: H32507
FEI/EIN Number 59-2505211
Address: 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987
Mail Address: 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ABERNETHY, BRUCE R, JR Agent 130 S. INDIAN RIVER DRIVE, SUITE 201, FORT PIERCE, FL 34950

Director

Name Role Address
TEAGUE, JOYCE A Director 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987
lassiter, thomas s Director 14006 montrachet ln, chesterfield, MO 63017

President

Name Role Address
TEAGUE, JOYCE A President 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987
lassiter, thomas s President 14006 montrachet ln, chesterfield, MO 63017

Vice President

Name Role Address
lassiter, thomas s Vice President 14006 montrachet ln, chesterfield, MO 63017

Secretary

Name Role Address
lassiter, thomas s Secretary 14006 montrachet ln, chesterfield, MO 63017

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 130 S. INDIAN RIVER DRIVE, SUITE 201, FORT PIERCE, FL 34950 No data
AMENDMENT 2022-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2022-07-22 7777 CARLTON ROAD, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 ABERNETHY, BRUCE R, JR No data
REINSTATEMENT 2012-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-05-14 No data No data
REINSTATEMENT 2003-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
Amendment 2022-07-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-08-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State