Search icon

TEDESCO'S ENVIRONMENT, INC. - Florida Company Profile

Company Details

Entity Name: TEDESCO'S ENVIRONMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEDESCO'S ENVIRONMENT, 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: 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: 17 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: P03000018736
FEI/EIN Number 270048098

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

Address: 4327 80th Street West, Bradenton, FL, 34209, US
Mail Address: 2608 South 86th Street, Tampa, FL, 33619, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tedesco Tim P President 4327 80th Street West, Bradenton, FL, 34209
Tedesco Tim P Secretary 4327 80th Street West, Bradenton, FL, 34209
Tedesco Tim P Treasurer 4327 80th Street West, Bradenton, FL, 34209
Tedesco Tim P Director 4327 80th Street West, Bradenton, FL, 34209
DOWD, P.A. JEFFREY A Agent 550 NORTH REO STREET, SUITE 302, TAMPA, FL, 336091065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4327 80th Street West, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2020-06-14 4327 80th Street West, Bradenton, FL 34209 -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 DOWD, P.A., JEFFREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State