Search icon

TETER BROS., INC. - Florida Company Profile

Company Details

Entity Name: TETER BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TETER BROS., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1986 (39 years ago)
Date of dissolution: 18 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2008 (17 years ago)
Document Number: J18756
FEI/EIN Number 592678466

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

Address: 2675 CRAIG ST., FT. MYERS, FL, 33901
Mail Address: 1031 NE 2ND PLACE, CAPE CORAL, FL, 33909
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TETER HENRY T III President 9381 SEDGEFIELD RD, NO FT MYERS, FL, 33917
TETER HENRY T Agent 9381 SEDGEFIELD RD, NO FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-18 - -
CANCEL ADM DISS/REV 2007-02-05 - -
CHANGE OF MAILING ADDRESS 2007-02-05 2675 CRAIG ST., FT. MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 9381 SEDGEFIELD RD, NO FT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 1993-05-01 TETER, HENRY T -
CHANGE OF PRINCIPAL ADDRESS 1989-07-21 2675 CRAIG ST., FT. MYERS, FL 33901 -

Documents

Name Date
Voluntary Dissolution 2008-09-18
REINSTATEMENT 2007-02-05
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State