Entity Name: | TUG MARGERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | P19000051365 |
FEI/EIN Number | 84-2433147 |
Address: | 3670 S. WESTSHORE BLVD., TAMPA, FL, 33629 |
Mail Address: | 3670 S. WESTSHORE BLVD., TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THIEL ERIC C | Agent | 501 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
DANN STEPHEN W | Director | 3670 S. WESTSHORE BLVD., TAMPA, FL, 33629 |
Dann Shannon | Director | 3670 S. WESTSHORE BLVD., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Thiel Eric C | Assi | 501 E. Kennedy Blvd., Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 501 E. KENNEDY BLVD., Suite 1700, TAMPA, FL 33602 | No data |
NAME CHANGE AMENDMENT | 2019-07-05 | TUG MARGERY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-19 |
Name Change | 2019-07-05 |
Domestic Profit | 2019-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State