Search icon

TEJAS ADWORX, INC.

Company Details

Entity Name: TEJAS ADWORX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000081836
FEI/EIN Number 593533441
Address: 7809 Allspice Circle East., JACKSONVILLE, FL, 32244, US
Mail Address: 7809 Allspice Circle East., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON PRESTON B Agent 7809 Allspice Circle East., JACKSONVILLE, FL, 32244

President

Name Role Address
RICHARDSON PRESTON B President 7809 Allspice Circle East., JACKSONVILLE, FL, 32244

Secretary

Name Role Address
RICHARDSON PRESTON B Secretary 7809 Allspice Circle East., JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
RICHARDSON PRESTON B Treasurer 7809 Allspice Circle East., JACKSONVILLE, FL, 32244

Director

Name Role Address
RICHARDSON PRESTON B Director 7809 Allspice Circle East., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 7809 Allspice Circle East., JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2015-03-28 7809 Allspice Circle East., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 7809 Allspice Circle East., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 1999-04-27 RICHARDSON, PRESTON B No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State