Search icon

TERRYCASEY, INC.

Company Details

Entity Name: TERRYCASEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000054266
Address: 5006 28TH COURT EAST, BRADENTON, FL, 34203, US
Mail Address: 5006 28TH COURT EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
VAYDA TERENCE E Agent 5006 28TH COURT EAST, BRADENTON, FL, 34203

President

Name Role Address
VAYDA TERENCE E President 5006 28TH COURT EAST, BRADENTON, FL, 34203

Director

Name Role Address
VAYDA TERENCE E Director 5006 28TH COURT EAST, BRADENTON, FL, 34203
TATONE STEVEN M Director 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238
VAYDA KAREN C Director 5006 28TH COURT EAST, BRADENTON, FL, 34203
TATONE LINDA K Director 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238

Vice President

Name Role Address
TATONE STEVEN M Vice President 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238

Treasurer

Name Role Address
VAYDA KAREN C Treasurer 5006 28TH COURT EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
TATONE LINDA K Secretary 4069 CROCKERS LAKE BLVD., #2822, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-12-13 TERRYCASEY, INC. No data

Documents

Name Date
Name Change 2001-12-13
Domestic Profit 2001-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State