Search icon

TECO GUATEMALA, INC. - Florida Company Profile

Company Details

Entity Name: TECO GUATEMALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECO GUATEMALA, 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 May 2004 (21 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P04000072651
FEI/EIN Number 201090931

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

Mail Address: P.O. BOX 111, TAMPA, FL, 33601, US
Address: 702 N FRANKLIN ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicholson David E Director 702 N FRANKLIN ST, TAMPA, FL, 33602
Nicholson David E President 702 N FRANKLIN ST, TAMPA, FL, 33602
Blunden Gregory W Director 702 N FRANKLIN ST, TAMPA, FL, 33602
Szekeres Michelle Director 702 N FRANKLIN ST, TAMPA, FL, 33602
Szekeres Michelle Secretary 702 N FRANKLIN ST, TAMPA, FL, 33602
NICHOLSON DAVID M Agent 702 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-09-02 NICHOLSON, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 702 N FRANKLIN ST, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2005-04-07 TECO GUATEMALA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-17
Reg. Agent Change 2016-09-02
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State