Search icon

TEA\PUG, INC.

Company Details

Entity Name: TEA\PUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 24 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2024 (2 months ago)
Document Number: N04000011985
FEI/EIN Number 201999728
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

Agent

Name Role Address
Kocaba James T Agent 5205 26TH STREET WEST, BRADENTON, FL, 34207

Chairman

Name Role Address
Sullivan Amy E Chairman 395 John Ireland Blvd, St Paul, MN, 55155

Vice Chairman

Name Role Address
Sereduk Ken Vice Chairman 11331 West Chinden Blvd, Boise, ID, 83707

Secretary

Name Role Address
Cropper Neal Secretary 1980 West Broad Street, Columbus, OH, 43223

Treasurer

Name Role Address
Kocaba James Treasurer 2800 Berlin Turnpike, Newington, CT, 06111

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-24 No data No data
CHANGE OF MAILING ADDRESS 2023-02-24 5205 26th Street West, Bradenton, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2023-02-24 Kocaba, James T No data
REINSTATEMENT 2022-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5205 26th Street West, Bradenton, FL 34207 No data
AMENDMENT AND NAME CHANGE 2013-04-22 TEA\PUG, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 5205 26TH STREET WEST, BRADENTON, FL 34207 No data
AMENDMENT 2006-04-18 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State