Search icon

TEPE UPHOLSTERY, INC.

Company Details

Entity Name: TEPE UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J04824
FEI/EIN Number 59-2761907
Address: 2200 51ST ST, SARASOTA, FL 34234
Mail Address: 2200 51ST ST, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TEPE, TERRY Agent 2200 51ST STREET, SARSOTA, FL 34234

Treasurer

Name Role Address
TEPE, TERRY Treasurer 7439 LINDEN LN, SARASOTA, FL 34234

Director

Name Role Address
TEPE, TERRY Director 7439 LINDEN LN, SARASOTA, FL 34234
TEPE, GREGORY Director 5031 INVERNESS DRIVE, SARASOTA, FL 34234
TEPE, TIMOTHY Director 833 PONDEROSA PINES LANE, BRADENTON, FL 34234

Secretary

Name Role Address
TEPE, GREGORY Secretary 5031 INVERNESS DRIVE, SARASOTA, FL 34234

President

Name Role Address
TEPE, TIMOTHY President 833 PONDEROSA PINES LANE, BRADENTON, FL 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2010-03-13 2200 51ST ST, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 2200 51ST STREET, SARSOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 2200 51ST ST, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 1992-04-09 TEPE, TERRY No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State