Entity Name: | TEG INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | P01000112763 |
FEI/EIN Number | 651157984 |
Address: | 10140 VANDERBILT DR., NAPLES, FL, 34108 |
Mail Address: | 10140 VANDERBILT DR., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY THOMAS E | Agent | 10140 VANDERBILT DR., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GREGORY THOMAS E | Chief Executive Officer | 10140 VANDERBILT DR., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 10140 VANDERBILT DR., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-21 | 10140 VANDERBILT DR., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-21 | 10140 VANDERBILT DR., NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-28 |
ANNUAL REPORT | 2011-03-16 |
ADDRESS CHANGE | 2010-09-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State