Entity Name: | TECO CLEAN ADVANTAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECO CLEAN ADVANTAGE CORPORATION 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: | 14 Feb 2012 (13 years ago) |
Document Number: | P12000015355 |
FEI/EIN Number |
45-4657086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 111, TAMPA, FL, 33601, US |
Address: | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wesley Helen | Director | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Wesley Helen | President | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Blunden Gregory W | Director | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Blunden Gregory W | Treasurer | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Szekeres Michelle | Secretary | 702 North Franklin Street, Tampa, FL, 33602 |
NICHOLSON DAVID M | Agent | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-09-02 | 702 NORTH FRANKLIN STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | NICHOLSON, DAVID M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-12 |
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: 02 Apr 2025
Sources: Florida Department of State