Search icon

TEE SHIRT COVE, INC. - Florida Company Profile

Company Details

Entity Name: TEE SHIRT COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEE SHIRT COVE, 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: 23 Dec 1987 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K08851
FEI/EIN Number 650017214

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

Address: 1200 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: P.O. BOX 7067, NAPLES, FL, 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROZENSKI, STEPHEN Director 1035 26TH AVE N, NAPLES, FL, 34103
STEVE DOROZENSKI Agent 1035 26TH AVE N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 1035 26TH AVE N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1999-04-30 1200 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 1200 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1994-06-10 STEVE, DOROZENSKI -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State