Search icon

TEFLAN INC. - Florida Company Profile

Company Details

Entity Name: TEFLAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEFLAN 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 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P10000094029
FEI/EIN Number 274010732

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

Address: 2301 EATON CT, SAFETY HARBOR, FL, 34695
Mail Address: 2301 EATON CT, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGAN JAMES M President 2301 EATON CT, SAFETY HARBOR, FL, 34695
REAGAN JAMES M Agent 2301 EATON CT, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014824 ADVANTAGE APPLIANCE EXPIRED 2015-02-10 2020-12-31 - 2301 EATON CT, SAFETY HARBOR, FL, 34695
G10000114227 ADVANTAGE MOVERS EXPIRED 2010-12-14 2015-12-31 - 2301 EATON CT, SAFETY HARBOR, FL, 34695
G10000107564 ADVANTAGE MOVING SYSTEMS EXPIRED 2010-11-24 2015-12-31 - 2301 EATON CT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State