Search icon

TEPACO, INC.

Company Details

Entity Name: TEPACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 06 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P04000048028
FEI/EIN Number 200877597
Address: 16755 NW 18TH AVE., MIAMI, FL, 33056
Mail Address: 6151 SW 41ST, MIRAMAR, FL, 33023
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOYANES JORGE Agent 5100 SW 41ST ST APT. 326, HOLLYWOOD, FL, 33023

President

Name Role Address
GOYANES JORGE President 5100 SW 41ST ST, APT.326, HOLLYWOOD, FL, 33023

Director

Name Role Address
GOYANES JORGE Director 5100 SW 41ST ST, APT.326, HOLLYWOOD, FL, 33023
GOYANES FERNANDO Director 6151 SW 41ST ST, MIRAMAR, FL, 33023
EVANS DOUGLAS D Director 234 ANTIQUERA AVE., APT.#10, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GOYANES FERNANDO Secretary 6151 SW 41ST ST, MIRAMAR, FL, 33023

Vice President

Name Role Address
EVANS DOUGLAS D Vice President 234 ANTIQUERA AVE., APT.#10, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 16755 NW 18TH AVE., MIAMI, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 5100 SW 41ST ST APT. 326, HOLLYWOOD, FL 33023 No data
AMENDMENT 2004-10-04 No data No data

Documents

Name Date
Voluntary Dissolution 2006-03-06
ANNUAL REPORT 2005-04-24
Amendment 2004-10-04
Domestic Profit 2004-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State