Search icon

TETRA ROUGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TETRA ROUGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TETRA ROUGE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000122095
FEI/EIN Number 201528554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34125 OLANA COURT, DADE CITY, FL, 33523
Mail Address: 34125 OLANA COURT, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWORTH LEWIS A President 34125 OLANA COURT, DADE CITY, FL, 33523
WOODWORTH LEWIS A Agent 34125 OLANA COURT, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-16 34125 OLANA COURT, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 34125 OLANA COURT, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 34125 OLANA COURT, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2005-05-02 WOODWORTH, LEWIS AJR. -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State