Search icon

TEVE INCORPORATED - Florida Company Profile

Company Details

Entity Name: TEVE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEVE INCORPORATED 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: 25 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: 630858
FEI/EIN Number 591923312

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

Address: 2325 CRYSTAL DR., FT. MYERS, FL, 33907
Mail Address: 2325 CRYSTAL DR., FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACETTI KEVIN D President 215 CHANNING CT., NAPLES, FL, 34110
PACETTI KEVIN D Director 215 CHANNING CT., NAPLES, FL, 34110
PACETTI RHONDA K Secretary 215 CHANNING CT., NAPLES, FL, 34110
PACETTI RHONDA K Treasurer 215 CHANNING CT., NAPLES, FL, 34110
VAN ARNAM ROBERT J Vice President 11700 MEMORY LANE, FT MYERS, FL, 33919
VAN ARNAM ROBERT J Director 11700 MEMORY LANE, FT MYERS, FL, 33919
VAN ARNAM RYAN Vice President 1735 BRANTLEY RD #301, FT. MYERS, FL, 33907
Pacetti Matthew T Vice President 10301 Binky Lane, Bonita Springs, FL, 34135
PACETTI KEVIN D Agent 2325 CRYSTAL DR., FT. MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92007000213 OVERHEAD DOOR COMPANY OF FORT MYERS ACTIVE 1992-01-07 2027-12-31 - 2325 CRYSTAL DR, FT MYERS, FL, 33907
G92007000214 OVERHEAD DOOR COMPANY OF PORT CHARLOTTE ACTIVE 1992-01-07 2027-12-31 - 2325 CRYSTAL DR, FT MYERS, FL, 33907
G92007000215 OVERHEAD DOOR COMPANY OF NAPLES ACTIVE 1992-01-07 2027-12-31 - 6100 LEE ANN LANE, NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2006-01-19 PACETTI, KEVIN D -
AMENDMENT 2005-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-31 2325 CRYSTAL DR., FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1988-08-31 2325 CRYSTAL DR., FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-31 2325 CRYSTAL DR., FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632557100 2020-04-13 0455 PPP 2325 Crystal Drive, FORT MYERS, FL, 33907-4011
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252392
Loan Approval Amount (current) 252392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-4011
Project Congressional District FL-19
Number of Employees 25
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254796.73
Forgiveness Paid Date 2021-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State