Search icon

TERIAM, INC.

Company Details

Entity Name: TERIAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000004322
FEI/EIN Number 760780297
Address: 6434 BIRCHWOOD CT, NAPLES, FL, 34109, US
Mail Address: 6434 BIRCHWOOD CT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MIXTER STEPHEN L Agent 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Director

Name Role Address
MIXTER STEPHEN L Director 6434 BIRCHWOOD CT, NAPLES, FL, 34109

President

Name Role Address
MIXTER STEPHEN L President 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
MIXTER STEPHEN L Chief Executive Officer 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Secretary

Name Role Address
MIXTER STEPHEN L Secretary 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Treasurer

Name Role Address
MIXTER STEPHEN L Treasurer 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2007-04-29 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State