Search icon

TE FOCUS GROUP, INC.

Company Details

Entity Name: TE FOCUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2009 (16 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P09000055222
FEI/EIN Number 270442293
Address: 11906 HEATHER WOODS CT., NAPLES, FL, 34120
Mail Address: 11906 HEATHER WOODS CT., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOOLITTLE BARBARA F Agent 11906 HEATHER WOODS CT., NAPLES, FL, 34120

President

Name Role Address
GROSS RHONDA President 11515 PEREGRINE CT., NAPLES, FL, 34120

Vice President

Name Role Address
MADEJ BERNARD Vice President 11413 GOLDEN EAGLE CT., NAPLES, FL, 34120

Secretary

Name Role Address
DOOLITTLE BARBARA F Secretary 11906 HEATHER WOODS CT., NAPLES, FL, 34120

Treasurer

Name Role Address
GROSS RHONDA Treasurer 11515 Peregrine Ct., NAPLES, FL, 34120

Director

Name Role Address
GROSSO MICHAEL D Director 2430 RTE 385, COXSACKIE, NY, 12051
ROMEO FRANK Director 12002 HEATHER WOODS CT., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 11906 HEATHER WOODS CT., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2010-02-11 11906 HEATHER WOODS CT., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2010-02-11 DOOLITTLE, BARBARA F No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 11906 HEATHER WOODS CT., NAPLES, FL 34120 No data
ARTICLES OF CORRECTION 2009-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-11
Articles of Correction 2009-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State