Search icon

CO. T.H.U.G. INC.

Company Details

Entity Name: CO. T.H.U.G. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000125151
Address: 2765 MAYPORT RD., 4, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2765 MAYPORT RD., 4, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON ASKIA B Agent 2765 MAYPORT RD., ATLANTIC BEACH, FL, 32233

President

Name Role Address
JACKSON ASKIA B President 2765 MAYPORT RD. STE 4, ATLANTIC BEACH, FL, 32233

Secretary

Name Role Address
JACKSON ASKIA B Secretary 2765 MAYPORT RD. STE 4, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000196597 TERMINATED 1000000032318 13469 876 2006-08-18 2026-08-30 $ 1,087.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2004-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State