Entity Name: | TEA\PUG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2024 (4 months ago) |
Document Number: | N04000011985 |
FEI/EIN Number |
201999728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 26th Street West, Bradenton, FL, 34207, US |
Mail Address: | 2800 Berlin Turnpike, Newington, CT, 06111, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sereduk Ken | Vice Chairman | 11331 West Chinden Blvd, Boise, ID, 83707 |
Sullivan Amy E | Chairman | 395 John Ireland Blvd, St Paul, MN, 55155 |
Cropper Neal | Secretary | 1980 West Broad Street, Columbus, OH, 43223 |
Kocaba James | Treasurer | 2800 Berlin Turnpike, Newington, CT, 06111 |
Kocaba James T | Agent | 5205 26TH STREET WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 5205 26th Street West, Bradenton, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Kocaba, James T | - |
REINSTATEMENT | 2022-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 5205 26th Street West, Bradenton, FL 34207 | - |
AMENDMENT AND NAME CHANGE | 2013-04-22 | TEA\PUG, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-15 | 5205 26TH STREET WEST, BRADENTON, FL 34207 | - |
AMENDMENT | 2006-04-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-24 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-02-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-26 |
Amendment and Name Change | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State