Search icon

TEESIDE PROPERTIES, INC.

Company Details

Entity Name: TEESIDE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000032771
FEI/EIN Number 651158798
Address: 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655
Mail Address: 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER LARRY Agent 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
CHANDLER LARRY President 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
CHANDLER LARRY Director 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655

Chief Executive Officer

Name Role Address
THILENIUS MARK Chief Executive Officer 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
THILENIUS SANDRA Secretary 3325 TEESIDE DR, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
CHANDLER PATRICIA L Treasurer 3401 BIMINI LANE #L-1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 3325 TEESIDE DR, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2006-07-06 3325 TEESIDE DR, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 3325 TEESIDE DR, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State