Search icon

PETER GREY TERHUNE PRESENTS, INC.

Company Details

Entity Name: PETER GREY TERHUNE PRESENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S82374
FEI/EIN Number 59-3090790
Address: 125 E Merritt Island Cswy, Ste. 107-260, MERRITT ISLAND, FL 32952
Mail Address: 125 E Merritt Island Cswy, Ste 107-260, MERRITT ISLAND, FL 32953
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TERHUNE, CATHY A Agent 125 E. Merritt Island Causeway, #107-206, MERRITT ISLAND, FL 32952

President

Name Role Address
TERHUNE, CATHY A President 125 E. Merritt Island Causeway, #107-260 MERRITT ISLAND, FL 32952

Director

Name Role Address
TERHUNE, CATHY A Director 125 E. Merritt Island Causeway, #107-260 MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 125 E Merritt Island Cswy, Ste. 107-260, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-17 125 E Merritt Island Cswy, Ste. 107-260, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 125 E. Merritt Island Causeway, #107-206, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2011-04-07 TERHUNE, CATHY A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000915966 LAPSED 05-2011-CA-034732 18TH JUD CIR, BREVARD COUNTY 2014-10-03 2019-10-07 $73,066.54 TOWN SQUARE OF MERRITT ISLAND, LLC, P O BOX 541667, MERRITT ISLAND, FL 32954-1667
J11000690763 TERMINATED 11-CC-14642 BREVARD COUNTY COURT 2011-10-14 2016-10-26 $6307.47 LUXIOUS DESIGN, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State