Entity Name: | TEPREK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEPREK 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: | 04 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P04000087583 |
FEI/EIN Number |
201215469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7194 Woodmont Way, Tamarac, FL, 33321, US |
Mail Address: | 7194 Woodmont Way, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pollandt Peter | President | 7194 Woodmont Way, Tamarac, FL, 33321 |
MOYANO DEL SOLAR FERNANDO | Chief Executive Officer | 7194 Woodmont Way, Tamarac, FL, 33321 |
Sten Alice Alma | Agent | 7194 Woodmont Way, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 7194 Woodmont Way, Tamarac, FL 33321 | - |
REINSTATEMENT | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 7194 Woodmont Way, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 7194 Woodmont Way, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Sten, Alice Alma | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-08 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-05-10 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State