Search icon

TEWGILL, INC.

Company Details

Entity Name: TEWGILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000024497
FEI/EIN Number 650903479
Address: 2610 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33334
Mail Address: 2610 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILLETT FRANK B Agent 2610 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334

Director

Name Role Address
GILLETT FRANK B Director 4075 NORTHEAST 1ST AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-26 GILLETT, FRANK B No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 2610 N. DIXIE HIGHWAY, WILTON MANORS, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025021 LAPSED CACE 04-012822 BROWARD CO CIRCUIT CIVIL COURT 2004-11-18 2009-11-22 $9082.17 DONALD C. BACON AND BARBARA B. BACON, C/O JOHN T. PAXMAN, P.A., 1832 NORTH DIXIE HIGHWAY, LAKE WORTH, FL 33460
J04000071159 LAPSED 1000000005484 37728 1789 2004-06-28 2024-07-07 $ 71,383.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-04-04
Reg. Agent Change 1999-04-26
Domestic Profit 1999-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State