Search icon

TERGESTUS, INC.

Company Details

Entity Name: TERGESTUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2003 (21 years ago)
Date of dissolution: 13 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: P03000101576
FEI/EIN Number 200252043
Address: 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 22182-6212
Mail Address: 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 22182-6212
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERGESTUS, INC. RETIREMENT TRUST 2010 200252043 2011-08-07 TERGESTUS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2395929710
Plan sponsor’s address 7741 PEBBLE CREEK CIRCLE NO. 101, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 200252043
Plan administrator’s name TERGESTUS, INC.
Plan administrator’s address 7741 PEBBLE CREEK CIRCLE NO. 101, NAPLES, FL, 34108
Administrator’s telephone number 2395929710

Signature of

Role Plan administrator
Date 2011-08-07
Name of individual signing ALBERT SCHULTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-07
Name of individual signing ALBERT SCHULTZ
Valid signature Filed with authorized/valid electronic signature
TERGESTUS, INC. RETIREMENT TRUST 2009 200252043 2010-10-09 TERGESTUS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2395929710
Plan sponsor’s address 7741 PEBBLE CREEK CIRCLE NO. 101, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 200252043
Plan administrator’s name TERGESTUS, INC.
Plan administrator’s address 7741 PEBBLE CREEK CIRCLE NO. 101, NAPLES, FL, 34108
Administrator’s telephone number 2395929710

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing ALBERT SCHULTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-09
Name of individual signing ALBERT SCHULTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
GREGG ROBERT E Director 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 221826212

President

Name Role Address
GREGG ROBERT E President 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 221826212

Secretary

Name Role Address
GREGG ROBERT E Secretary 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 221826212

Treasurer

Name Role Address
GREGG ROBERT E Treasurer 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA, 221826212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA 22182-6212 No data
CHANGE OF MAILING ADDRESS 2009-01-22 8000 TOWERS CRESCENT DR STE 1400, VIENNA, VA 22182-6212 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000088194 TERMINATED 1000000572175 COLLIER 2014-01-14 2024-01-15 $ 466.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000313992 TERMINATED 1000000268263 LEON 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2009-02-13
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-10
Domestic Profit 2003-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State