Search icon

TDG OF NORTH AMERICA, INC.

Company Details

Entity Name: TDG OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2014 (10 years ago)
Date of dissolution: 03 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: P14000086701
FEI/EIN Number 47-2197072
Address: 707 E. Cervantes St., PENSACOLA, FL, 32501, US
Mail Address: 707 E. Cervantes St., PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN WILLIAM Agent 25 W AVERY ST, PENSACOLA, FL, 32501

Director

Name Role Address
DUNN WILLIAM Director 707 E. Cervantes St. Ste. B-106, Pensacola, FL, 32501
DUNN AMY Director 707 E. Cervantes St. Ste. B-106, Pensacola, FL, 32501

President

Name Role Address
DUNN WILLIAM President 707 E. Cervantes St. Ste. B-106, Pensacola, FL, 32501

Treasurer

Name Role Address
DUNN WILLIAM Treasurer 707 E. Cervantes St. Ste. B-106, Pensacola, FL, 32501

Secretary

Name Role Address
DUNN AMY Secretary 707 E. Cervantes St. Ste. B-106, Pensacola, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151175 NOF TECHNOLOGIES ACTIVE 2023-12-13 2028-12-31 No data 25 W. AVERY ST., PENSACOLA, FL, 32501
G20000074111 NOF TECHNOLOGIES, INC. ACTIVE 2020-06-30 2025-12-31 No data 25 W AVERY ST., PENSACOLA, FL, 32501
G15000074923 NETWORKS OF FLORIDA, INC. ACTIVE 2015-07-20 2025-12-31 No data 25 W AVERY ST. PENSACOLA, FL 32501, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 707 E. Cervantes St., PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2023-12-22 707 E. Cervantes St., PENSACOLA, FL 32501 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 25 W AVERY ST, PENSACOLA, FL 32501 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State