Search icon

TERAGRAM, INC.

Company Details

Entity Name: TERAGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 12 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P02000009293
FEI/EIN Number 800033559
Address: 4328 CORPORATE SQ., B, NAPLES, FL, 34104
Mail Address: 1940 SANDPIPER ST., NAPLES, FL, 34102
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOURET CLAES Agent 1940 SANDPIPER ST., NAPLES, FL, 34102

President

Name Role Address
MOURET CLAES President 1940 SANDPIPER ST., NAPLES, FL, 34102

Vice President

Name Role Address
MOURET MARGARET G Vice President 1940 SANDPIPER ST., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 4328 CORPORATE SQ., B, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2010-02-17 4328 CORPORATE SQ., B, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1940 SANDPIPER ST., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2002-02-19 MOURET, CLAES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000808308 LAPSED 09-058-D7 LEON 2011-10-13 2016-12-15 $267.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228
J11000362199 LAPSED 502011CC002884MB BEACH COUNTY COURT 2011-05-24 2016-06-13 $11,971.29 EASTERN METAL SUPPLY, INC., 3600 23RD AVE., S., LAKE WORTH, FLA 33461
J10001129201 ACTIVE 1000000193840 COLLIER 2010-11-15 2030-12-22 $ 356.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2010-10-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-05-09
Reg. Agent Change 2002-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State