Entity Name: | TOXICOLOGICAL & ENVIRONMENTAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | F10000000965 |
FEI/EIN Number |
721341781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4021 WE HECK COURT, BLDG. I-1, BATON ROUGE, LA, 70816, US |
Mail Address: | 4021 WE HECK COURT, BLDG. I-1, BATON ROUGE, LA, 70816, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
DROY BRADLEY | President | 4021 WE HECK COURT, BATON ROUGE, LA, 70816 |
GOSS JERRY | Director | 4021 WE HECK COURT, BATON ROUGE, LA, 70816 |
DROY BRADLEY | Agent | 245 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075109 | TEA, INC. | EXPIRED | 2010-08-16 | 2015-12-31 | - | 10636 LINKWOOD COURT, BATON ROUGE, LA, 70810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 4021 WE HECK COURT, BLDG. I-1, BATON ROUGE, LA 70816 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4021 WE HECK COURT, BLDG. I-1, BATON ROUGE, LA 70816 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | DROY, BRADLEY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 245 EMERALD RIDGE, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State