Search icon

TEGAN PARK USA, INC.

Company Details

Entity Name: TEGAN PARK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000011767
FEI/EIN Number 202173408
Mail Address: C/O TEMPLE H. DRUMMOND, ESQ., 6325 JACQUELINE ARBOR DRIVE, TEMPLE TERRACE, FL, 33617
Address: 41255 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND TEMPLE H Agent 6325 JACQUELINE ARBOR DRIVE, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
CUNNINGHAM DEREK Director 41255 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159
CUNNINGHAM ANGELA Director 41255 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000092659 TERMINATED 1000000068596 3559 839 2007-12-26 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000331701 ACTIVE 1000000068596 3559 839 2007-12-26 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000398332 LAPSED 2006-CA-001096 CIRCUIT COURT, LAKE COUNTY, FL 2007-06-21 2012-12-06 $184,860.65 MARGARET MCELROY, 482 HARBOR DRIVE NORTH, INDIAN ROCKS BEACH, FL 33785

Documents

Name Date
Reg. Agent Resignation 2008-01-09
ANNUAL REPORT 2006-08-03
Domestic Profit 2005-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State