Search icon

TEAK EXPERIENCE, CO.

Company Details

Entity Name: TEAK EXPERIENCE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000112533
FEI/EIN Number 141853433
Address: 12259 TOSCANA WAY, 101, BONITA SRINGS, FL, 34135
Mail Address: PO BOX 366550, BONITA SRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS SUZANNE H Agent 12259 TOSCANA WAY, BONITA SPRING, FL, 34135

Director

Name Role Address
THOMAS SUZANNE H Director 12259 TOSCANA WAY #101, BONITA SPRINGS, FL, 34135

President

Name Role Address
THOMAS SUZANNE H President 12259 TOSCANA WAY #101, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
THOMAS RICHARDS C Vice President 12259 TOSCANA WAY #101, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
THOMAS MARIE H Secretary 12259 TOSCANA WAY #101, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 12259 TOSCANA WAY, 101, BONITA SRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2008-08-25 12259 TOSCANA WAY, 101, BONITA SRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2007-04-07 THOMAS, SUZANNE H No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-07 12259 TOSCANA WAY, #101, BONITA SPRING, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-04-07
Reg. Agent Resignation 2007-01-08
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-09-29
Domestic Profit 2002-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State