Search icon

TENG SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TENG SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENG SOUTH, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000063386
FEI/EIN Number 202914694

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

Address: 3025 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 3025 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NECTALIER J President 5550 SW 67 TERRACE, DAVIE, FL, 33314
TRUJILLO EDILBERTO Vice President 11 LUNDY TERRACE, BUTLER, NJ, 07405
GONZALEZ NECTALIER J Treasurer 5550 SW 67 TERRACE, DAVIE, FL, 33314
TRUJILLO EDILBERTO Secretary 5550 SW 67 TERRACE, DAVIE, FL, 33314
GONZALEZ NECTALIER J Agent 5550 SW 67 TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 3025 JOHNSON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-10-15 3025 JOHNSON STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000888583 TERMINATED 1000000185661 BROWARD 2010-08-24 2030-09-01 $ 5,084.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000733664 TERMINATED 1000000177799 BROWARD 2010-06-22 2030-07-07 $ 6,358.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2013-02-04
REINSTATEMENT 2011-01-19
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-09-05
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2006-02-28
Domestic Profit 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State