Entity Name: | TEASERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 1996 (28 years ago) |
Date of dissolution: | 23 Mar 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 23 Mar 2005 (20 years ago) |
Document Number: | P96000083006 |
FEI/EIN Number | 650699745 |
Mail Address: | P.O. BOX 990, KEY WEST, FL, 33041 |
Address: | 1029 TRUMAN AVENUE, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DAVID E | Agent | 1029 TRUMAN AVENUE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
STERN SI H | President | 820 WHITE STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
STERN SI H | Director | 820 WHITE STREET, KEY WEST, FL, 33040 |
JOHNSON DAVID E | Director | 1029 TRUMAN AVENUE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
JOHNSON DAVID E | Secretary | 1029 TRUMAN AVENUE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
JOHNSON DAVID E | Treasurer | 1029 TRUMAN AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-03-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-02-05 | 1029 TRUMAN AVENUE, KEY WEST, FL 33040 | No data |
NAME CHANGE AMENDMENT | 2002-07-10 | TEASERS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1996-10-24 | JOHNSON, DAVID E | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-24 | 1029 TRUMAN AVENUE, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
CORAPVDWN | 2005-03-23 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-02-05 |
Name Change | 2002-07-10 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-01-22 |
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State