Search icon

TEPO'S ENTERPRISE INC.

Company Details

Entity Name: TEPO'S ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P13000018384
FEI/EIN Number 46-2171602
Address: 10049 NW 89TH AVENUE., BAY 15, MEDLEY, FL, 33178, US
Mail Address: 10049 NW 89TH AVENUE., BAY 15, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THORPE MARCIA Agent 10049 NW 89TH AVE., BAY 15, MEDLEY, FL, 33178

President

Name Role Address
THORPE KIRK President 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178

Director

Name Role Address
THORPE KIRK Director 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178
THORPE MARCIA L Director 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178
THORPE MICHAEL Director 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178

Secretary

Name Role Address
THORPE MARCIA L Secretary 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178

Treasurer

Name Role Address
THORPE MARCIA L Treasurer 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178

Vice President

Name Role Address
THORPE MICHAEL Vice President 10049 NW 89TH AVENUE, BAY 15, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 10049 NW 89TH AVENUE., BAY 15, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-05-12 10049 NW 89TH AVENUE., BAY 15, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 10049 NW 89TH AVE., BAY 15, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-05-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State