Search icon

TEP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TEP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEP HOLDINGS, 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: 04 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: J45374
FEI/EIN Number 592745379

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

Address: 3001 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONE ARTHUR Chief Executive Officer 1 Town Center Road, BOCA RATON, FL, 33486
FALCONE ARTHUR Secretary 1 Town Center Road, BOCA RATON, FL, 33486
DIFIORE CORA Vice President 1 Town Center Road, BOCA RATON, FL, 33486
DIFIORE CORA Assistant Secretary 1 Town Center Road, BOCA RATON, FL, 33486
FALCONE ARTHUR Director 1 Town Center Road, BOCA RATON, FL, 33486
DIFIORE CORA Agent 1 Town Center Road, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1 Town Center Road, 600, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-03-18 3001 PGA Blvd, 305, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 3001 PGA Blvd, 305, Palm Beach Gardens, FL 33410 -
AMENDMENT AND NAME CHANGE 2005-08-03 TEP HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2000-05-10 DIFIORE, CORA -
AMENDMENT 1999-08-09 - -
AMENDMENT 1997-11-03 - -
AMENDMENT 1997-07-24 - -
AMENDED AND RESTATEDARTICLES 1996-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000560576 ACTIVE 1000000267103 PALM BEACH 2012-07-25 2032-08-22 $ 436.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State