Search icon

TEAL & SONS,INC. - Florida Company Profile

Company Details

Entity Name: TEAL & SONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAL & SONS,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1966 (59 years ago)
Document Number: 301059
FEI/EIN Number 591204299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1629 Sunset Drive, Clermont, FL, 34711, US
Mail Address: PO Box 474, Lake Placid, FL, 33862, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAL WILLIAM H President 1629 SUNSET DR, CLERMONT, FL, 34711
TEAL JULIA K Vice President 633 AUTUMN OAKS LOOP, WINTER GARDEN, FL, 34787
TEAL JANET M Vice President 753 MEADOWGLADE DRIVE, WINTER GARDEN, FL, 34787
TEAL PAUL H Secretary PO Box 474, LAKE PLACID, FL, 33862
TEAL PAUL H Treasurer PO Box 474, LAKE PLACID, FL, 33862
TEAL PAUL H Agent 1629 Sunset Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 1629 Sunset Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-01-23 1629 Sunset Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1629 Sunset Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2010-02-07 TEAL, PAUL H -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State